Search icon

EMERGENCY MEDICINE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY MEDICINE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY MEDICINE ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L01636
FEI/EIN Number 650128777

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: INDIAN RIVER MEMORIAL HSP, 1000 36TH ST, VERO BEACH, FL, 32960, US
Mail Address: INDIAN RIVER MEMORIAL HSP, 1000 36TH ST, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366437386 2005-09-15 2020-08-22 PO BOX 024819, MIAMI, FL, 331024819, US 1000 36TH ST, VERO BEACH, FL, 329604862, US

Contacts

Phone +1 772-567-4311

Authorized person

Name DR. JAMES DOZIER
Role PRESIDENT OWNER
Phone 8002077938

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer RR MCR GROUP
Number CL2128
State FL
Issuer BCBS GROUP
Number 72301
State FL

Key Officers & Management

Name Role Address
DOZIER JAMES CRANSTON Vice President 4420 12TH MANOR S.W., VERO BEACH, FL, 32968
DOZIER JAMES CRANSTON President 4420 12TH MANOR S.W., VERO BEACH, FL, 32968
DOZIER JAMES CRANSTON Secretary 4420 12TH MANOR S.W., VERO BEACH, FL, 32968
DOZIER JAMES CRANSTON Treasurer 4420 12TH MANOR S.W., VERO BEACH, FL, 32968
DOZIER JAMES C Agent 1000 36TH ST, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-23 INDIAN RIVER MEMORIAL HSP, 1000 36TH ST, VERO BEACH, FL 32960 -
CANCEL ADM DISS/REV 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 INDIAN RIVER MEMORIAL HSP, 1000 36TH ST, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 1999-10-25 1000 36TH ST, DEPT EMERGENCY MED, VERO BEACH, FL 32960 -
REINSTATEMENT 1999-10-25 - -
REGISTERED AGENT NAME CHANGED 1999-10-25 DOZIER, JAMES CM.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-23
REINSTATEMENT 2008-02-21
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-07
REINSTATEMENT 1999-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State