Entity Name: | PEOPLE'S MEDICAL CENTERS - PRIMARY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000072564 |
FEI/EIN Number | 273386219 |
Address: | 1734 Kingsley Ave, Suite 3, Orange Park, FL, 32073, US |
Mail Address: | 1734 Kingsley Ave, Suite 3, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Critzer Victoria | Agent | 1734 Kingsley Ave, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
THOMAS JOSEPH | Director | 4114 SUNBEAM RD, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
THOMAS JOSEPH | President | 4114 SUNBEAM RD, JACKSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000118345 | AMIST | EXPIRED | 2015-11-21 | 2020-12-31 | No data | 9826 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 1734 Kingsley Ave, Suite 3, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 1734 Kingsley Ave, Suite 3, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 1734 Kingsley Ave, Suite 3, Orange Park, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | Critzer, Victoria | No data |
AMENDMENT | 2019-11-21 | No data | No data |
NAME CHANGE AMENDMENT | 2010-11-12 | PEOPLE'S MEDICAL CENTERS - PRIMARY CARE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-04 |
Amendment | 2019-11-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-22 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State