Search icon

ADVANCED MEDICAL CARE ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: ADVANCED MEDICAL CARE ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED MEDICAL CARE ASSOCIATES, P.A. 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: 09 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P08000065628
FEI/EIN Number 900399530

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

Address: 800 SE 4th Ave, SUITE 505, Hallandale Beach, FL, 33009, US
Mail Address: 800 SE 4th Ave, SUITE 505, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON PATRICK Dr. President 800 SE 4th Ave, Hallandale Beach, FL, 33009
MORTON IVETTE Agent 1865 NW 105 Ave, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 800 SE 4th Ave, SUITE 505, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-05-26 800 SE 4th Ave, SUITE 505, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 1865 NW 105 Ave, Plantation, FL 33322 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
REGISTERED AGENT NAME CHANGED 2009-10-16 MORTON, IVETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906057202 2020-04-28 0455 PPP 800 SE 4th Ave., Suite 505, HALLANDALE, FL, 33009
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72034.85
Forgiveness Paid Date 2021-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State