Search icon

FCID MEDICAL, INC.

Company Details

Entity Name: FCID MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2010 (14 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 05 Nov 2010 (14 years ago)
Document Number: P10000089268
FEI/EIN Number 275408226
Address: 95 Bulldog Blvd, Suite 202, Melbourne, FL, 32901, US
Mail Address: 95 Bulldog Blvd, Suite 202, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093310872 2020-12-01 2020-12-01 709 S HARBOR CITY BLVD STE 100, MELBOURNE, FL, 329011936, US 709 S HARBOR CITY BLVD STE 100, MELBOURNE, FL, 329011936, US

Contacts

Phone +1 321-725-2225
Fax 3217233996

Authorized person

Name KIMBERLY DAWN BEAN
Role DIRECTOR OF MEDICAL OPERATIONS
Phone 3218025857

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
Hardesty Julie L Agent 95 Bulldog Blvd, Suite 202, Melbourne, FL, 32901

Chief Executive Officer

Name Role Address
Friedman Lance Chief Executive Officer 95 Bulldog Blvd, Suite 202, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147003 GO NOW! ORTHO URGENT CARE ACTIVE 2020-11-16 2025-12-31 No data 709 S HARBOR CITY BLVD,, SUITE 530, MELBOUNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 95 Bulldog Blvd, Suite 202, Melbourne, FL 32901 No data
CHANGE OF MAILING ADDRESS 2022-04-28 95 Bulldog Blvd, Suite 202, Melbourne, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 95 Bulldog Blvd, Suite 202, Melbourne, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 Hardesty, Julie L. No data
ARTICLES OF CORRECTION 2010-11-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000057677 TERMINATED 1000000978238 BREVARD 2024-01-22 2034-01-24 $ 1,153.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State