Search icon

UNIVERSITY MEDICAL CLINICS, INC. - Florida Company Profile

Company Details

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

UNIVERSITY MEDICAL CLINICS, 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000081526
FEI/EIN Number 260644669

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

Mail Address: PO BOX 2651, PALM BEACH, FL, 33480
Address: 529 SOUTH FLAGLER DRIVE, APT 18-G, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407037351 2007-11-20 2009-03-19 549 NW LAKE WHITNEY PL, 106, PORT ST LUCIE, FL, 349861606, US 549 NW LAKE WHITNEY PLACE, 106, PORT ST. LUCIE, FL, 349861606, US

Contacts

Phone +1 772-621-9993
Fax 7726219923

Authorized person

Name MR. JAMES ROBINSON
Role DIRECTOR OF BILLING
Phone 7726219993

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No

Key Officers & Management

Name Role Address
SADOW SAMUEL H President PO BOX 2651, PALM BEACH, FL, 33480
MANKIEWICZ JASON T Vice President PO BOX 2651, PALM BEACH, FL, 33480
LEVENSTEIN RICHARD HEsq. Agent Nason Yeager Gerson Harris & Fumero, PA, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043465 UNIVERSITY METABOLIC MEDICAL CLINICS EXPIRED 2010-05-14 2015-12-31 - 1853 S E PORT SAINT LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 Nason Yeager Gerson Harris & Fumero, PA, 750 Park of Commerce Boulevard, Suite 210, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2013-03-23 LEVENSTEIN, RICHARD H, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 529 SOUTH FLAGLER DRIVE, APT 18-G, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-04-28 529 SOUTH FLAGLER DRIVE, APT 18-G, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000109671 LAPSED 2011-CC-012788 XXXX SB-R PALM BEACH COUNTY 2012-02-01 2017-03-07 $15,802.41 LABORATORY CORPORATION OF AMERICA, C/O ROBERT E. KORN, ESQ.`, 5295 TOWN CENTER RD. #300, BOCA RATON, FL 33486
J10000260890 TERMINATED 1000000145340 ST LUCIE 2009-10-30 2030-02-16 $ 16,723.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State