Search icon

NATIONAL URGENT CARE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL URGENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL URGENT 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: 25 May 2005 (20 years ago)
Date of dissolution: 07 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: P05000076359
FEI/EIN Number 20-2909749

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

Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Mail Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SHARILEE President 14201 Dallas Pkwy, Dallas, TX, 75254
MACK KRISTINA A Secretary 14201 Dallas Pkwy, Dallas, TX, 75254
MORRIS OWEN Treasurer 14201 Dallas Pkwy, Dallas, TX, 75254
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 14201 Dallas Pkwy, Dallas, TX 75254 -
CHANGE OF MAILING ADDRESS 2020-05-19 14201 Dallas Pkwy, Dallas, TX 75254 -
NAME CHANGE AMENDMENT 2011-06-23 NATIONAL URGENT CARE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State