Search icon

PRIMARY CARE PROVIDERS, INC. - Florida Company Profile

Company Details

Entity Name: PRIMARY CARE PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMARY CARE PROVIDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P02000109992
FEI/EIN Number 352184410

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

Address: 4801 S.E. 11TH AVENUE, OCALA, FL, 34480
Mail Address: 4801 S.E. 11TH AVENUE, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUVE-DOERFLEIN LINDA President 4801 S.E. 11TH AVENUE, OCALA, FL, 34480
Kathiripillai Ketheeswaran Dr. Vice President 4801 S.E. 11TH AVENUE, OCALA, FL, 34480
STRUVE-DOERFLEIN LINDA Agent 4801 S.E. 11TH AVENUE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 STRUVE-DOERFLEIN, LINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State