Search icon

VIP URGENT CARE, INC. - Florida Company Profile

Company Details

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

VIP 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000156584
FEI/EIN Number 203849054

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

Address: 3555 NORTHLAKE BLVD, SUITE 1, PALM BEACH GARDENS, FL, 33403, US
Mail Address: 3555 NORTHLAKE BLVD, SUITE 1, PALM BEACH GARDENS, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083766901 2007-01-18 2007-10-23 3555 NORTHLAKE BLVD STE 2, PALM BEACH GARDENS, FL, 334031625, US 3555 NORTHLAKE BLVD STE 2, PALM BEACH GARDENS, FL, 334031625, US

Contacts

Phone +1 561-626-4878

Authorized person

Name MR. MATTHEW TYLER THOMAS
Role PRESIDENT AND CEO
Phone 5616264878

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
License Number ME76345
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
THOMAS MATTHEW T President 250 S. CENTRAL BLVD., SUITE 104-A, JUPITER, FL, 33458
SCOTT CATHLEEN E Agent 250 S. CENTRAL BLVD., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 3555 NORTHLAKE BLVD, SUITE 1, PALM BEACH GARDENS, FL 33403 -
CHANGE OF MAILING ADDRESS 2011-02-16 3555 NORTHLAKE BLVD, SUITE 1, PALM BEACH GARDENS, FL 33403 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-01-31 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State