Search icon

MYCLINIC INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MYCLINIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: N10000009381
FEI/EIN Number 800653642

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

Address: 411 W. Indiantown Road, Jupiter, FL, 33458, US
Mail Address: 411 W. Indiantown Road, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Douglas Director 411 W. Indiantown Road, Jupiter, FL, 33458
Surowitz Ronald Dr. Director 411 W. Indiantown Road, Jupiter, FL, 33458
Pepper Amy L Agent 411 W. Indiantown Road, Jupiter, FL, 33458
Hearing Donaldson Director 411 W. Indiantown Road, Jupiter, FL, 33458
Whitbeck Suzanne Director 411 W. Indiantown Road, Jupiter, FL, 33458
Drourr Catherine Dr. Director 411 W. Indiantown Road, Jupiter, FL, 33458
Byrd Barry Director 411 W. Indiantown Road, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080521 HEALTHYME ACTIVE 2024-07-03 2029-12-31 - 411 W INDIANTOWN RD, JUPITER, FL, 33458
G12000111870 MY CLINIC EXPIRED 2012-11-20 2017-12-31 - 1210 S. OLD DIXIE HWY, BLDG 1002 #302, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 411 W. Indiantown Road, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-01-19 411 W. Indiantown Road, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 411 W. Indiantown Road, Jupiter, FL 33458 -
NAME CHANGE AMENDMENT 2014-10-02 MYCLINIC INC. -
REGISTERED AGENT NAME CHANGED 2013-04-08 Pepper, Amy L -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43932.00
Total Face Value Of Loan:
43932.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43932
Current Approval Amount:
43932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44370.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State