Search icon

INTENSIVE MEDICAL, INC.

Company Details

Entity Name: INTENSIVE MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000050986
FEI/EIN Number 204753202
Address: 365 CITRUS TOWER BLVD. STE 102, CLERMONT, FL, 34711, US
Mail Address: 365 CITRUS TOWER BLVD. STE 102, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH MICHAEL J Agent 10715 SWALLOW PT., CLERMONT, FL, 34711

President

Name Role Address
SMITH MICHAEL J President 10715 SWALLOW PT., CLERMONT, FL, 34711

Vice President

Name Role Address
SMITH MELISSA D Vice President 10715 SWALLOW PT., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 365 CITRUS TOWER BLVD. STE 102, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2010-04-15 365 CITRUS TOWER BLVD. STE 102, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2007-08-31 SMITH, MICHAEL JP No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 10715 SWALLOW PT., CLERMONT, FL 34711 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9753937302 2020-05-02 0491 PPP 614 E WY 50 STE 220, CLERMONT, FL, 34711
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8511
Loan Approval Amount (current) 8511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8589.11
Forgiveness Paid Date 2021-04-08
7457588307 2021-01-28 0491 PPS 614 E Highway 50 PMB 220, Clermont, FL, 34711-3164
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8510
Loan Approval Amount (current) 8510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-3164
Project Congressional District FL-11
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State