Search icon

ISLAND URGENT CARE, INC.

Company Details

Entity Name: ISLAND URGENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000101483
FEI/EIN Number 593682552
Address: 110 S COURTENAY PKWY, SUITE 105, MERRITT ISLAND, FL, 32952
Mail Address: 4060 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952-6221
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KANCILIA JOHN R Agent 1800 W. HIBSCUS BLVD, MELBOURNE, FL, 32901

Director

Name Role Address
NADITZ KENNETH J Director 4060 S TROPICAL TRL, MERRITT ISLAND, FL, 329526221

President

Name Role Address
NADITZ KENNETH J President 4060 S TROPICAL TRL, MERRITT ISLAND, FL, 329526221

Secretary

Name Role Address
NADITZ KENNETH J Secretary 4060 S TROPICAL TRL, MERRITT ISLAND, FL, 329526221

Treasurer

Name Role Address
NADITZ KENNETH J Treasurer 4060 S TROPICAL TRL, MERRITT ISLAND, FL, 329526221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 110 S COURTENAY PKWY, SUITE 105, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2002-05-01 110 S COURTENAY PKWY, SUITE 105, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 1800 W. HIBSCUS BLVD, SUITE 138, MELBOURNE, FL 32901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000200529 LAPSED 05-2003-CA-052880 18TH JUDICIAL CRT CT BREVARD C 2003-06-03 2008-06-16 $105,498.11 SUNTRUST BANK, 200 S ORANGE AVENUE 4TH FLOOR, ORLANDO FL 32801

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-22
Domestic Profit 2000-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State