Search icon

PERSONALIZED PHYSICIAN CARE, INC. - Florida Company Profile

Company Details

Entity Name: PERSONALIZED PHYSICIAN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERSONALIZED PHYSICIAN CARE, 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 13 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2017 (7 years ago)
Document Number: P04000061422
FEI/EIN Number 201007637

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

Address: 1010 Fifth Avenue South, Suite 303, NAPLES, FL, 34102, US
Mail Address: 1010 Fifth Avenue South, Suite 303, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERSONALIZED PHYSICIAN CARE INC. 401K PROFIT SHARING PLAN 2009 201007637 2010-11-11 PERSONALIZED PHYSICIAN CARE INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-15
Business code 621111
Sponsor’s telephone number 2393902032
Plan sponsor’s address 3372 WOODS EDGE CIRCLE STE 103, BONITA SPRINGS, FL, 34134

Plan administrator’s name and address

Administrator’s EIN 201007637
Plan administrator’s name PERSONALIZED PHYSICIAN CARE INC.
Plan administrator’s address 3372 WOODS EDGE CIRCLE STE 103, BONITA SPRINGS, FL, 34134
Administrator’s telephone number 2393902032

Signature of

Role Plan administrator
Date 2010-11-11
Name of individual signing ROBERT W. TAYLOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-11
Name of individual signing ROBERT W.TAYLOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REED THOMAS W Director 1010 Fifth Avenue South, NAPLES, FL, 34102
REED THOMAS W Chief Executive Officer 1010 Fifth Avenue South, NAPLES, FL, 34102
NOVATT JEFF Esq. Agent 1415 Panther Lane, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115112 TOTAL SENIOR MOBILE PHYSICIANS EXPIRED 2010-12-16 2015-12-31 - 3368 WOODS EDGE CIRCLE, SUITE 104, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-13 - -
CHANGE OF MAILING ADDRESS 2016-01-22 1010 Fifth Avenue South, Suite 303, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 1010 Fifth Avenue South, Suite 303, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 1415 Panther Lane, Suite 327, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-04-12 NOVATT, JEFF, Esq. -
AMENDMENT 2010-03-18 - -
AMENDMENT 2009-11-18 - -
AMENDMENT 2009-04-20 - -
AMENDED AND RESTATEDARTICLES 2007-03-09 - -
NAME CHANGE AMENDMENT 2005-03-31 PERSONALIZED PHYSICIAN CARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000326567 TERMINATED 1000000659986 LEE 2015-02-19 2035-03-04 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000510197 TERMINATED 1000000604500 LEE 2014-04-07 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000823566 LAPSED 1000000568163 LEE 2014-01-06 2024-08-01 $ 691.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000494329 TERMINATED 1000000433633 LEE 2013-01-31 2023-02-27 $ 4,226.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000185105 TERMINATED 1000000130502 COLLIER 2009-07-01 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-13
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-06-04
ANNUAL REPORT 2010-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State