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 |
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 |
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. | - |
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 |
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