Entity Name: | DCDW MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DCDW MEDICAL SERVICES, 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: | 07 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | P12000093284 |
FEI/EIN Number |
900918387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16900 WEST FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 16900 WEST FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164761029 | 2013-02-12 | 2022-09-01 | 16900 FRONT BEACH RD, PANAMA CITY BEACH, FL, 324132345, US | 16900 FRONT BEACH RD, PANAMA CITY BEACH, FL, 324132345, US | |||||||||||||||||||||||||||||||||||||||
|
Phone | +1 850-234-1898 |
Fax | 8502347670 |
Authorized person
Name | MARLEN CELENIA MORITZ |
Role | ADMINISTRATOR |
Phone | 8502481898 |
Taxonomy
Taxonomy Code | 207Q00000X - Family Medicine Physician |
License Number | OS0589 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 208D00000X - General Practice Physician |
License Number | OS0589 |
State | FL |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 008171000 |
State | FL |
Issuer | FLORIDA BLUE |
Number | 0043L |
State | FL |
Name | Role | Address |
---|---|---|
DRAPER DEWITT A | President | 16900 WEST FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
DRAPER DEWITT A | Chief Financial Officer | 16900 WEST FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
MORITZ MARLEN C | Vice President | 16900 WEST FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413 |
MORITZ MARLEN C | Director | 16900 WEST FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413 |
DRAPER DEWITT A | Agent | 16900 West Front Beach Road, Panama City Beach, FL, 32413 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012612 | GULF VIEW MEDICAL | EXPIRED | 2013-02-05 | 2018-12-31 | - | 16900 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 16900 West Front Beach Road, Panama City Beach, FL 32413 | - |
AMENDMENT AND NAME CHANGE | 2021-10-08 | DCDW MEDICAL SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | DRAPER, DEWITT A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-23 | 16900 WEST FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 | - |
REINSTATEMENT | 2014-03-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-23 | 16900 WEST FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 |
ANNUAL REPORT | 2022-03-29 |
Amendment and Name Change | 2021-10-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State