Search icon

MEDICAL CARE CENTER OF FORT WALTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL CARE CENTER OF FORT WALTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL CARE CENTER OF FORT WALTON BEACH, 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 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000016330
FEI/EIN Number 861052391

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

Address: 23 Arthur Lane, Pensacola, FL, 32503, US
Mail Address: 5954 DYKES POND RD, LAKE PARK, GA, 31636, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINS C. THOMAS President 23 Arthur Lane, Pensacola, FL, 32503
HUTCHINS Charles T Secretary 23 Arthur Lane, Pensacola, FL, 32503
HUTCHINS C. THOMAS Agent 23 Arthur Lane, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-09-25 23 Arthur Lane, Pensacola, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 23 Arthur Lane, Pensacola, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 23 Arthur Lane, Pensacola, FL 32503 -
REINSTATEMENT 2013-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
MERGER 2003-05-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000045395

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000396246 LAPSED 15-056-1A LEON 2016-05-04 2021-06-28 $1,734.35 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000050314 TERMINATED 1000000702681 WALTON 2016-01-07 2036-01-21 $ 2,118.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000307370 TERMINATED 1000000586939 WALTON 2014-02-26 2034-03-13 $ 4,249.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY90 STE 100
J13001495374 TERMINATED 1000000537695 LEON 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000004965 TERMINATED 1000000199022 BAY 2010-12-22 2031-01-05 $ 14,422.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-27
REINSTATEMENT 2013-09-03
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State