Search icon

INTERNATIONAL MEDICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MEDICAL CARE, 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: 12 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000041049
FEI/EIN Number 200000008

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

Mail Address: P.O. BOX 291854, DAVIE, FL, 33329-1854
Address: 2430 ESTANCIA BLVD., STE 108, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE KATHARINE Director 656 BELLINGHAM PLACE, PALM HARBOR, FL, 34684
BYRNE JAMES G Vice President P.O. BOX 291854, DAVIE, FL, 333291854
BYRNE JAMES G Director P.O. BOX 291854, DAVIE, FL, 333291854
SCOURTAS LOUIS C Agent 2430 ESTANCIA BLVD., STE 108, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098709 IMC MEDITRANS EXPIRED 2011-10-06 2016-12-31 - 656 BELLINGHAM PLACE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 2430 ESTANCIA BLVD., STE 108, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2011-10-13 2430 ESTANCIA BLVD., STE 108, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2011-10-13 SCOURTAS, LOUIS C -
REGISTERED AGENT ADDRESS CHANGED 2011-10-13 2430 ESTANCIA BLVD., STE 108, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-06
Amendment 2011-10-13
ANNUAL REPORT 2011-02-17
Domestic Profit 2010-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State