Search icon

PHYSICIANS CARE, P.A. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS CARE, P.A. 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: 05 Jul 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L86298
FEI/EIN Number 593021926

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

Address: 132 E. MADISON STREET, STARKE, FL, 32091
Mail Address: 1609 NW 103RD TERRACE, GAINESVILLE, FL, 32606, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTEA GEORGE MD President 132 E MADISON ST, STARKE, FL, 32091
RESTEA GEORGE MD Director 132 E MADISON ST, STARKE, FL, 32091
RESTEA GEORGE MD Treasurer 132 E MADISON ST, STARKE, FL, 32091
SIKES CHARLES D Agent 817 MACMAHON ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-02 132 E. MADISON STREET, STARKE, FL 32091 -
REINSTATEMENT 2014-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-10 817 MACMAHON ST, STARKE, FL 32091 -
REINSTATEMENT 1997-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170176 TERMINATED 1000000457159 BRADFORD 2013-01-09 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000775877 TERMINATED 1000000391102 BRADFORD 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000093384 TERMINATED 1000000069271 1252 127 2008-01-10 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000332436 TERMINATED 1000000069271 1252 127 2008-01-10 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-19
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-03-11
ANNUAL REPORT 2005-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State