Search icon

INTENSIVE MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: INTENSIVE MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTENSIVE MEDICAL, 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: 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: 10 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000050986
FEI/EIN Number 204753202

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

Address: 614 E Hwy 50, CLERMONT, FL, 34711, US
Mail Address: 614 E Hwy 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL J President 614 E Hwy 50, CLERMONT, FL, 34711
SMITH MELISSA D Vice President 614 E Hwy 50, CLERMONT, FL, 34711
SMITH MICHAEL J Agent 614 E Hwy 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 365 CITRUS TOWER BLVD. STE 102, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2010-04-15 365 CITRUS TOWER BLVD. STE 102, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2007-08-31 SMITH, MICHAEL JP -
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 10715 SWALLOW PT., CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-08-19
ANNUAL REPORT 2007-08-31
Domestic Profit 2006-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912JM13P0106
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10650.00
Base And Exercised Options Value:
10650.00
Base And All Options Value:
10650.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-20
Description:
AHA TRAINING
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
6910: TRAINING AIDS

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8510.00
Total Face Value Of Loan:
8510.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8511.00
Total Face Value Of Loan:
8511.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8511
Current Approval Amount:
8511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8589.11
Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8510
Current Approval Amount:
8510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State