Search icon

MYCLINIC INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1211917110 2020-04-10 0455 PPP 411 W Indiantown Rd, JUPITER, FL, 33458-3538
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43932
Loan Approval Amount (current) 43932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-3538
Project Congressional District FL-21
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44370.1
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State