Search icon

DWIC OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: DWIC OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWIC OF TAMPA BAY, 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: 21 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000018051
FEI/EIN Number 59-3625966

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

Address: 26812 U.S. Highway 19N, Clearwater, FL, 33761, US
Mail Address: 423 Fortress Blvd., Morgantown, WV, 26508, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902376973 2018-12-03 2024-05-07 423 FORTRESS BLVD, MORGANTOWN, WV, 265081351, US 3700 US HIGHWAY 98 N UNIT 101, LAKELAND, FL, 338093863, US

Contacts

Phone +1 304-225-2500
Fax 3049856350
Phone +1 863-815-9523
Fax 8638159524

Authorized person

Name JOY KIMBALL
Role CONTRACT MANAGER
Phone 7633496740

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary No
Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Balthazor Paul J Director 11020 Optum Circle, Minnetonka, MN, 55344
Ferrell, M.D. David R Director 423 Forterss Blvd, Morgantown, WV, 26508
Harper Jennifer L Secretary 11000 Optum Circle, Eden prairie, MN, 55343
Lang Heather A Asst 9900 Bren Road East, Minnetonka, MN, 55343
Gill Peter M Treasurer 9900 Bren Road East, Minnetonka, MN, 55343
Langdon Timothy J Asst 2717 N. 118th St.,Suite 300, Omaha, NE, 68164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000103506 MEDEXPRESS URGENT CARE-GOLDEN GATE, COLLIER BLVD ACTIVE 2023-09-01 2028-12-31 - 13005 COLLIER BLVD, NAPLES, FL, 34116
G23000100276 MEDEXPRESS-GOLDEN GATE, COLLIER BLVD ACTIVE 2023-08-28 2028-12-31 - 13005 COLLIER BLVD, NAPLES, FL, 34116
G20000120957 MEDEXPRESS URGENT CARE-MYLAN-RECTRIX AERODROME CENTERS ACTIVE 2020-09-17 2025-12-31 - 8250 15TH STREET, SARASOTA, FL, 34243
G20000120956 MEDEXPRESS URGENT CARE-MYLAN-FOUNTAINBLEAU AVIATION ACTIVE 2020-09-17 2025-12-31 - 14200 NW 42RN AVENUE, OPA LOCKA, FL, 33054
G19000091082 MEDEXPRESS URGENT CARE-BRANDON EXPIRED 2019-08-23 2024-12-31 - 408 E.BRANDON BLVD, BRANDON, FL, 33511
G18000116465 MEDEXPRESS URGENT CARE-LAKELAND, N ROAD 98 ACTIVE 2018-10-29 2029-12-31 - 3700 N. ROAD 98,SUITE 101, LAKELAND, FL, 33809-3863
G18000078540 MEDEXPRESS URGENT CARE-CLEWISTON, W SUGARLAND HWY ACTIVE 2018-07-20 2028-12-31 - 960 S. WUGARLAND HIGHWAY, CLEWISTON, FL, 33440-2701
G18000015226 MEDEXPRESS URGENT CARE - VERO BEACH, US HIGHWAY 1 ACTIVE 2018-01-29 2029-12-31 - 1150 US HIGHWAY 1, VERO BEACH, FL, 32960-9992
G17000114218 MEDEXPRESS URGENT CARE - ESTERO, S TAMIAMI TRL EXPIRED 2017-10-17 2022-12-31 - 19985 SOUTH TAMIAMI TRAIL, ESTERO, FL, 33928-2268
G17000093314 MEDEXPRESS URGENT CARE - JACKSONVILLE, ATLANTIC BLVD. ACTIVE 2017-08-23 2027-12-31 - 11985 ATLANTIC BLVD., JACKSONVILLE, FL, 32225-2919

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 26812 U.S. Highway 19N, Clearwater, FL 33761 -
AMENDMENT 2022-07-15 - -
AMENDMENT 2022-04-26 - -
AMENDMENT 2021-11-01 - -
AMENDMENT 2021-02-04 - -
AMENDMENT 2020-09-01 - -
AMENDMENT 2020-08-28 - -
CHANGE OF MAILING ADDRESS 2020-05-18 26812 U.S. Highway 19N, Clearwater, FL 33761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000040891 TERMINATED 1000000912683 HILLSBOROU 2022-01-13 2032-01-26 $ 895.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000030399 TERMINATED 1000000871072 HILLSBOROU 2021-01-13 2031-01-27 $ 584.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-18
Amendment 2022-07-15
ANNUAL REPORT 2022-04-26
Amendment 2022-04-26
Amendment 2021-11-01
ANNUAL REPORT 2021-04-24
Amendment 2021-02-04
Amendment 2020-09-01
Amendment 2020-08-28
AMENDED ANNUAL REPORT 2020-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State