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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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