Search icon

PRIMECARE OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRIMECARE OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMECARE OF NORTHWEST FLORIDA, 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 Jun 2000 (25 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P00000057006
FEI/EIN Number 593651518

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

Address: 23 Arthur Lane, Pensacola, FL, 32503, US
Mail Address: 4 Boardman Street, Westborough, MA, 01581, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINS C. THOMAS PRES President 4 Boardman Street, Westborough, MA, 01581
HUTCHINS C. THOMAS PRES Agent 23 Arthur Lane, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 23 Arthur Lane, Pensacola, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 23 Arthur Lane, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2016-04-28 23 Arthur Lane, Pensacola, FL 32503 -
REINSTATEMENT 2013-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-05-05 HUTCHINS, C. THOMAS, PRES -
NAME CHANGE AMENDMENT 2001-09-04 PRIMECARE OF NORTHWEST FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000644574 LAPSED 13-1937-CA BAY CTY FL CIR CT 14TH JUD CIR 2014-04-24 2019-05-13 $990,804.90 PRIME PROPERTIES OF PANAMA CITY, FLORIDA, LLC, 11135 LESABRE DRIVE, JEROME, MI 49249
J12000885015 LAPSED 1000000381027 BAY 2012-10-30 2022-11-28 $ 11,209.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000577150 LAPSED 10-2766-CA BAY COUNTY CIRCUIT COURT 2012-01-13 2016-09-07 $281,050.82 SUNTRUST BANK, ATTN: FRANK J. ROSS, VICE PRESIDENT, 1 FLORIDA PARK DRIVE S., MAIL CODE FL-PCE-0557, PALM COAST, FL 32137

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-02-25
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State