Search icon

PEDIATRIC URGENT CARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: PEDIATRIC URGENT CARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDIATRIC URGENT CARE CENTERS, 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: 23 Apr 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000040570
FEI/EIN Number 651106368

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

Address: 3197 N. STATE ROAD 7, MARGATE, FL, 33063
Mail Address: C/O WARD, ROVELL & VAN EEPOEL, 4100 E. KENNEDY BLVD., STE. 4100, TAMPA, FL, 33602
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCK RONALD G Agent 101 E KENNEDY BLVD SUITE 4100, TAMPA, FL, 336025152
BLACKWELL JAMIE L President 3197 N. STATE ROAD 7, MARGATE, FL, 33063
BLACKWELL JAMIE L Secretary 3197 N. STATE ROAD 7, MARGATE, FL, 33063
BLACKWELL JAMIE L Treasurer 3197 N. STATE ROAD 7, MARGATE, FL, 33063
BLACKWELL JAMIE L Director 3197 N. STATE ROAD 7, MARGATE, FL, 33063
HOCK RONALD G Assistant Secretary 101 E. KENNEDY BLVD., STE 4100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 3197 N. STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2003-04-28 3197 N. STATE ROAD 7, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State