Search icon

INTERMED HEALTHCARE CENTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERMED HEALTHCARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2003 (22 years ago)
Date of dissolution: 18 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2023 (2 years ago)
Document Number: P03000121570
FEI/EIN Number 550851268
Address: 5600 N FLAGLER DR, Suite 1007, WEST PALM BEACH, FL, 33407, US
Mail Address: 5600 N FLAGLER DR, Suite 1007, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBEL JAMES S Agent 1999, BOCA RATON, FL, 33486
LOBEL JAMES S Director 5600 N FLAGLER DR, WEST PALM BEACH, FL, 33407

Unique Entity ID

CAGE Code:
6MPF2
UEI Expiration Date:
2014-06-27

Business Information

Activation Date:
2013-06-27
Initial Registration Date:
2012-01-14

Commercial and government entity program

CAGE number:
6MPF2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-06-27

Contact Information

POC:
MARGO L. BROOKS
Corporate URL:
http://www.intermedhealthcare.com

National Provider Identifier

NPI Number:
1386697647

Authorized Person:

Name:
MR. JAMES S LOBEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
146M00000X - Intermediate Emergency Medical Technician
Is Primary:
Yes

Contacts:

Fax:
5617953992

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028478 HARVEY STUDIOS EXPIRED 2012-03-22 2017-12-31 - 1103 NE 4TH DRIVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 5600 N FLAGLER DR, Suite 1007, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2022-02-17 5600 N FLAGLER DR, Suite 1007, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1999, S Conference Dr, BOCA RATON, FL 33486 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State