Search icon

DAYCLINIC, INC. - Florida Company Profile

Company Details

Entity Name: DAYCLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYCLINIC, 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: 02 Dec 2011 (13 years ago)
Date of dissolution: 22 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: P11000102975
FEI/EIN Number 453987289

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

Address: 1001 S. W. 2nd Ave.,, Boca Raton, FL, 33432, US
Mail Address: 251 ST JOHNS CIRCLE, MARTINSVILLE, VA, 24112, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144593724 2012-02-13 2012-02-15 251 SAINT JOHNS CIR, MARTINSVILLE, VA, 241126075, US 4722 VAN BUREN ST, HOLLYWOOD, FL, 330217246, US

Contacts

Phone +1 276-252-7007

Authorized person

Name DR. AYOKUNLE O FATADE
Role CEO
Phone 2762527007

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
License Number OS11475
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
AYOKUNLE FATADE Chief Executive Officer 251 ST JOHNS CIRCLE, MARTINSVILLE, VA, 24112
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 1001 S. W. 2nd Ave.,, Suite 8000, Boca Raton, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000656173 LAPSED 502017CC006319XXXXMB 15TH JUDICIAL CIRCUIT 2018-09-05 2023-09-24 $18,864.93 RICHARD P. ZARETSKY, P.A., 1615 FORUM PLACE, SUITE 3A, WEST PALM BEACH, FL 33401
J18000419234 LAPSED 502015CA011594XXXXMB PALM BCH.CIR.CT. 15TH JUD.CIR 2018-06-20 2023-06-22 $76,637.11 NORTH ATLANTIC INVESTMENT CORP., 100 S.E. 2ND STREET, 4200, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
AYOKUNLE FATADE VS NORTH ATLANTIC INVESTMENT, CORP., et al. 4D2018-1878 2018-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011594XXXXMB

Parties

Name AYOKUNLE FATADE
Role Appellant
Status Active
Name DAYCLINIC, INC.
Role Appellee
Status Active
Name NORTH ATLANTIC INVESTMENT CORP.
Role Appellee
Status Active
Representations Thomas L. Abrams
Name DENA FATADE
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AYOKUNLE FATADE

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-09-23
Domestic Profit 2011-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State