Search icon

EXCEPTIONAL URGENT CARE CENTER I, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXCEPTIONAL URGENT CARE CENTER I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCEPTIONAL URGENT CARE CENTER I, 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: 16 Feb 2004 (21 years ago)
Document Number: P04000032958
FEI/EIN Number 200760917

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

Address: 13767 US HWY 441, Lady Lake, FL, 32159, US
Mail Address: 13767 US HWY 441, Lady Lake, FL, 32159, US
ZIP code: 32159
City: Lady Lake
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IM JOHN J Director 13767 US HWY 441, Lady Lake, FL, 32159
IM JOHN J Agent 7722 SE 12th CIRCLE, OCALA, FL, 34480

National Provider Identifier

NPI Number:
1700898467

Authorized Person:

Name:
DR. JOHN JOSEPH IM
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3523915903

Form 5500 Series

Employer Identification Number (EIN):
200760917
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-14 IM, JOHN J. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 7722 SE 12th CIRCLE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 13767 US HWY 441, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2019-08-01 13767 US HWY 441, Lady Lake, FL 32159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000256119 LAPSED 2013-CA-1105 CIRCUIT COURT - SUMTER COUNTY 2016-03-22 2021-04-18 $176,396.81 PINEDA REO, LLC, 99 HIGH STREET, 7TH FLOOR, ATTN: JULIE MCINTOSH, BOSTON, MA 2110
J11000651997 LAPSED 11-CA-702 5TH JUDICIAL CIRCUIT 2011-10-03 2016-10-06 $213,123.35 WELLS FARGO EQUIPMENT FINANCE, INC., 733 MARQUETTE AVENUE, SUITE 700, MINNEAPOLIS, MN 55402
J11000501093 LAPSED 2010 CA 000327 SUMTER COUNTY 2011-05-25 2016-08-08 $69,689.93 HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854
J11000002456 LAPSED 42-2010-CA-001801 CIRCUIT COURT MARION COUNTY 2010-12-20 2016-01-04 $62,798.60 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM AL 35203
J11000002381 LAPSED 42-2010-CA-001801 CIRCUIT COURT MARION COUNTY 2010-12-20 2016-01-04 $65,000 REGIONS BANK, 1900 FIFTH AVENUE NORTH, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State