Search icon

MEDICAL CLINIC OF ST. AUGUSTINE INC - Florida Company Profile

Company Details

Entity Name: MEDICAL CLINIC OF ST. AUGUSTINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL CLINIC OF ST. AUGUSTINE 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 29 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P11000018664
FEI/EIN Number 275061675

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

Address: 5543 A1A S, ST. AUGUSTINE, FL, 32080, US
Mail Address: P.M.B. 373, 1093A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY ASOK K President 5543 A1A S, ST. AUGUSTINE, FL, 32080
ROY ASOK DR Agent 5433 A1A SOUTH, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 5543 A1A S, Suite 105, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-08 5433 A1A SOUTH, SUIT 105, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 2013-07-08 - -
CHANGE OF MAILING ADDRESS 2013-07-08 5543 A1A S, Suite 105, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-07-05 - -
REGISTERED AGENT NAME CHANGED 2011-07-05 ROY, ASOK, DR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-18
REINSTATEMENT 2013-07-08
Amendment 2011-07-05
Domestic Profit 2011-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State