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 |
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 |
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 |
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 |
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