Search icon

ATLANTIC MEDICAL CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ATLANTIC MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC MEDICAL CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2020 (5 years ago)
Document Number: P13000064414
FEI/EIN Number 46-3474378

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

Address: 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4483 N STATE RD 7, LAUDERDALE LAKE, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZILE SERGE President 2800 West Oakland Pk Blvd, Oakland Park, FL, 33311
DAZILE SERGE Treasurer 2800 West Oakland Pk Blvd, Oakland Park, FL, 33311
Dazile Serge Agent 2800 West Oakland Pk Blvd, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 2020-06-21 - -
CHANGE OF MAILING ADDRESS 2020-06-21 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-06-21 Dazile, Serge -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 2800 West Oakland Pk Blvd, Suite 209B, Oakland Park, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-06-21
Amendment 2013-08-19
Domestic Profit 2013-08-01

USAspending Awards / Financial Assistance

Date:
2022-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
444300.00
Total Face Value Of Loan:
444300.00
Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139622.00
Total Face Value Of Loan:
139622.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139622
Current Approval Amount:
139622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140475.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State