Search icon

VMG URGENT CARE, P.A. - Florida Company Profile

Company Details

Entity Name: VMG URGENT CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMG URGENT CARE, 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: 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000035314
FEI/EIN Number 272442851

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

Address: 1507 BUENOS AIRES BLVD., STE B, THE VILLAGES, FL, 32159, US
Mail Address: 1507 BUENOS AIRES BLVD., STE B, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUCAK NELSON President 1501 US HWY 441 NORTH, BUILDING 1700, THE VILLAGES, FL, 32159
VILLA MARIVIC President 1507 BUENOS AIRES BLVD., STE B, THE VILLAGES, FL, 32159
KRAUCAK NELSON Agent 1507 BUENOS AIRES BLVD., STE B, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 KRAUCAK, NELSON -
CHANGE OF PRINCIPAL ADDRESS 2010-05-28 1507 BUENOS AIRES BLVD., STE B, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2010-05-28 1507 BUENOS AIRES BLVD., STE B, THE VILLAGES, FL 32159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000038738 TERMINATED 1000000425725 SUMTER 2012-11-27 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2011-04-05
ADDRESS CHANGE 2010-05-28
Domestic Profit 2010-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State