Search icon

U.S. MEDICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: U.S. MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. MEDICAL CARE, 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 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P02000043933
FEI/EIN Number 450482536

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

Address: 3196 NORTH FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 3196 NORTH FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GEORGE Agent 3196 NORTH FEDERAL HWY, BOCA RATON, FL, 33431
THOMAS GEORGE Preside Director 3196 NORTH FEDERAL HWY, BOCA RATON, FL, 33431
THOMAS GEORGE Preside President 3196 NORTH FEDERAL HWY, BOCA RATON, FL, 33431
THOMAS GEORGE Preside Secretary 3196 NORTH FEDERAL HWY, BOCA RATON, FL, 33431
THOMAS GEORGE Preside Treasurer 3196 NORTH FEDERAL HWY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088024 FLORIDA PREMIER MED SPA ACTIVE 2021-07-02 2026-12-31 - 3196 N. FEDERAL HIGHWAY, -, BOCA RATON, FL, 33431
G21000088027 FLORIDA PREMIER HEALTH ACTIVE 2021-07-02 2026-12-31 - 3196 N. FEDERAL HIGHWAY, -, BOCA RATON, FL, 33431
G21000049027 FPC SPA ACTIVE 2021-04-09 2026-12-31 - 3196 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
G20000016055 FLORIDA PRIMARY & SPECIALTY CARE ACTIVE 2020-02-04 2025-12-31 - 3196 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
G20000008963 MY FLORIDA PRIMARY CARE SERVICES ACTIVE 2020-01-20 2025-12-31 - 3196 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
G12000032519 SMART FOR LIFE EXPIRED 2012-04-04 2017-12-31 - 4800 N. FEDERAL HWY., STE B306, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 THOMAS, GEORGE -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 3196 NORTH FEDERAL HWY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-03-10 3196 NORTH FEDERAL HWY, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 3196 NORTH FEDERAL HWY, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000182566 ACTIVE 50-2023-CA-010440 PALM BEACH COUNTY - CIRCUIT 2023-03-12 2029-04-02 $282009.14 GREENWOODS EQUIPMENT FINANCE, LLC, 3212 FIDDLERS CREEK DR., WAUKESHA, WI 53188

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-26
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State