Search icon

INFECTIOUS DISEASES CONSULTANTS OF THE TREASURE COAST, P.A. - Florida Company Profile

Company Details

Entity Name: INFECTIOUS DISEASES CONSULTANTS OF THE TREASURE COAST, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFECTIOUS DISEASES CONSULTANTS OF THE TREASURE COAST, P.A. 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: 20 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2011 (14 years ago)
Document Number: P05000060280
FEI/EIN Number 260116106

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

Address: 3735 11TH CIRCLE, SUITE 201, VERO BEACH, FL, 32960
Mail Address: 3735 11TH CIRCLE, SUITE 201, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IDC OF THE TREASURE COAST 401(K) PLAN 2023 260116106 2024-10-09 INFECTIOUS DISEASES CONSULTANTS OF THE TREASURE COAST, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7722997009
Plan sponsor’s address 3735 11TH CIRCLE, SUITE 201, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing LAURIE WELTON
Valid signature Filed with authorized/valid electronic signature
IDC OF THE TREASURE COAST 401(K) PLAN 2022 260116106 2023-10-02 INFECTIOUS DISEASES CONSULTANTS OF THE TREASURE COAST, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7722997009
Plan sponsor’s address 3735 11TH CIRCLE, SUITE 201, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing LAURIE WELTON
Valid signature Filed with authorized/valid electronic signature
IDC OF TREASURE COAST, INC. 401(K) PLAN 2021 260116106 2022-09-27 INFECTIOUS DISEASES CONSULTANTS OF THE TREASURE COAST, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 7722997009
Plan sponsor’s address 3735 11TH CIRCLE, SUITE 201, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing LAURIE WELTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WELTON LAURIE D Director 2135 Seminole Shores Lane, Vero Beach, FL, 32963
WELTON LAURIE D Agent 2135 Seminole Shores Lane, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144953 REVITALIZE OF THE TREASURE COAST ACTIVE 2023-11-30 2028-12-31 - 3735 11TH CIRCLE SUITE 201, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2135 Seminole Shores Lane, Vero Beach, FL 32963 -
NAME CHANGE AMENDMENT 2011-09-09 INFECTIOUS DISEASES CONSULTANTS OF THE TREASURE COAST, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 3735 11TH CIRCLE, SUITE 201, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2010-03-04 3735 11TH CIRCLE, SUITE 201, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2010-03-04 WELTON, LAURIE D.O. -
REINSTATEMENT 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State