Search icon

PROMED WALK-IN CLINIC, INC.

Company Details

Entity Name: PROMED WALK-IN CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2000 (24 years ago)
Document Number: P00000094139
FEI/EIN Number 65-1050474
Address: 15425 Old Jenny Lind Loop, Fort Smith, AR, 72916, US
Mail Address: P. O. Box 10082, Fort Smith, AR, 72917, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467631861 2007-11-01 2007-11-01 1703 SW 2ND AVE, OKEECHOBEE, FL, 349746169, US 1703 SW 2ND AVE, OKEECHOBEE, FL, 349746169, US

Contacts

Phone +1 863-467-7377

Authorized person

Name CAROL LYNN JOHNS
Role PRESIDENT
Phone 8634677377

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ARNP3141172
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE
Number Y9729Z
State FL
Issuer BLUE CROSS BLUE SHIELD FL
Number Y9729
State FL

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Cook Roger President 7901 4th St N STE 300, St. Petersburg, FL, 33702

Secretary

Name Role Address
Collins Michael Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702

Treasurer

Name Role Address
Collins Michael Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702

Director

Name Role Address
Collins Michael Director 7901 4th St N STE 300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 15425 Old Jenny Lind Loop, Fort Smith, AR 72916 No data
CHANGE OF MAILING ADDRESS 2024-02-07 15425 Old Jenny Lind Loop, Fort Smith, AR 72916 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2017-01-03 Registered Agents Inc No data
NAME CHANGE AMENDMENT 2000-10-24 PROMED WALK-IN CLINIC, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State