Search icon

IMMEDIATE HEALTH CARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: IMMEDIATE HEALTH CARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMEDIATE HEALTH 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: 05 Sep 2001 (24 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: P01000088734
FEI/EIN Number 593749545

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

Address: 2500 E. HALLANDALE BCH. BLVD - STE. T, HALLANDALE, FL, 33009, US
Mail Address: 2500 E. HALLANDALE BCH. BLVD - STE. T, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124469697 2013-07-12 2013-07-12 2500 E HALLANDALE BEACH BLVD, SUITE T, HALLANDALE BEACH, FL, 330094834, US 2500 E HALLANDALE BEACH BLVD, SUITE T, HALLANDALE BEACH, FL, 330094834, US

Contacts

Phone +1 954-457-4800

Authorized person

Name MICHEL F JACQUES
Role OWNER
Phone 9544574800

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number ME32051
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
JACQUES Michel FPres President 1825 S. Ocean Dr., Hallandale Bch, FL, 33009
Myers Michael Dr. Vice President 2500 E. HALLANDALE BCH. BLVD - STE. T, HALLANDALE, FL, 33009
JACQUES Michelle FJr. Treasurer 1825 S. Ocean Dr., Hallandale, FL, 33009
JACQUES MICHEL FPres Secretary 1825 S. OCEAN DR. #508, HALLANDALE BCH, FL, 33009
JACQUES MICHel F Agent 1825 S.Ocean Dr., HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036147 IMMEDIATE HEALTH CARE EXPIRED 2011-04-12 2016-12-31 - 6388 SILVER STAR ROAD, SUITE 1-E, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-31 - -
REGISTERED AGENT NAME CHANGED 2013-08-08 JACQUES, MICHel F -
REGISTERED AGENT ADDRESS CHANGED 2013-02-03 1825 S.Ocean Dr., 508, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-10-30 2500 E. HALLANDALE BCH. BLVD - STE. T, HALLANDALE, FL 33009 -
AMENDMENT 2012-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-30 2500 E. HALLANDALE BCH. BLVD - STE. T, HALLANDALE, FL 33009 -
AMENDMENT 2012-08-08 - -
AMENDMENT 2012-08-03 - -
AMENDMENT 2012-07-20 - -
AMENDMENT 2012-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001002768 TERMINATED 1000000396649 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-31
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-08-08
ANNUAL REPORT 2013-02-03
Amendment 2012-10-30
Amendment 2012-08-08
ANNUAL REPORT 2012-08-06
Amendment 2012-08-03
Amendment 2012-07-20

Date of last update: 02 May 2025

Sources: Florida Department of State