Search icon

MEDICAL INSTITUTE OF PALM BEACH INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL INSTITUTE OF PALM BEACH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2023 (2 years ago)
Document Number: P04000140003
FEI/EIN Number 201727082
Address: 5821-B LAKE WORTH RD, GREENACRES, FL, 33463, UN
Mail Address: 5821-B LAKE WORTH RD, GREENACRES, FL, 33463, UN
ZIP code: 33463
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVAY DOUGLAS President 5821-B LAKE WORTH RD, GREENACRES, FL, 33463
williams CORL Chief Operating Officer 5821-B LAKE WORTH RD, GREENACRES, 33463
williams CORL Director 5821-B LAKE WORTH RD, GREENACRES, 33463
MCVAY MADGE A Director 5821-B LAKE WORTH RD, GREENACRES, 33463
WILLIAMS CORL Secretary 5821-B LAKE WORTH ROAD, GREENACRES, FL, 33463
MCVAY DOUGLAS Agent 5821-B, LAKE WORTH, FL, 33463

Unique Entity ID

Unique Entity ID:
QGK1FTBH7WF5
CAGE Code:
5Y9L7
UEI Expiration Date:
2026-02-07

Business Information

Doing Business As:
MEDICAL CAREER INSTITUTE OF SOUTH FLORIDA, INC
Division Name:
MEDICAL INSTITUTE OF PALM BEACH, INC.
Activation Date:
2025-02-11
Initial Registration Date:
2010-03-30

Commercial and government entity program

CAGE number:
5Y9L7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-11
CAGE Expiration:
2030-02-11
SAM Expiration:
2026-02-07

Contact Information

POC:
DOUGLAS C. MCVAY
Corporate URL:
www.medicalinstitutepb.edu

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-14 - -
AMENDMENT 2016-02-29 - -
AMENDMENT 2015-02-19 - -
AMENDMENT 2015-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 5821-B LAKE WORTH RD, GREENACRES, FL 33463 UN -
CHANGE OF MAILING ADDRESS 2015-01-26 5821-B LAKE WORTH RD, GREENACRES, FL 33463 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 5821-B, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Amendment 2023-11-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-03
Off/Dir Resignation 2017-01-03

USAspending Awards / Financial Assistance

Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
650.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
719485.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
990.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-20
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-29
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
903331.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State