Search icon

MICHAEL MCIVOR, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL MCIVOR, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL MCIVOR, M.D., P.A. 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: 23 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000079215
FEI/EIN Number 463693033

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

Address: 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL, 33040
Mail Address: 1010 Kennedy Dr, Suite 400, Key West, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCIVOR MICHAEL M.D. President 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL, 33040
MCIVOR MICHAEL M.D. Secretary 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL, 33040
MCIVOR MICHAEL M.D. Director 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL, 33040
NEILL SUSAN F Treasurer 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL, 33040
NEILL SUSAN F Director 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL, 33040
MCIVOR MICHAEL M.D. Agent 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL, 33040

National Provider Identifier

NPI Number:
1336576230

Authorized Person:

Name:
DR. MICHAEL E MCIVOR
Role:
PROVIDER/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
463693033
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077067 CARDIOMAX EXPIRED 2014-07-25 2019-12-31 - 1010 KENNEDY DRIVE, SUITE 400, KEY WEST, FL, 33040
G14000077073 CARDIOMAX-HF EXPIRED 2014-07-25 2019-12-31 - 1010 KENNEDY DRIVE, SUITE 400, KEY WEST, FL, 33040
G14000077076 NEWLIFE OF THE KEYS EXPIRED 2014-07-25 2019-12-31 - 1010 KENNEDY DRIVE, SUITE 400, KEY WEST, FL, 33040
G13000095328 THE KEYS HEART CENTER EXPIRED 2013-09-26 2018-12-31 - 1107 KEY PLAZA, #334, KEY WEST, FL, 33040
G13000095331 KEYS CARDIOLOGY EXPIRED 2013-09-26 2018-12-31 - 1107 KEY PLAZA, #334, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-04 - -
CHANGE OF MAILING ADDRESS 2020-05-04 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-18 - -
REGISTERED AGENT NAME CHANGED 2017-05-18 MCIVOR, MICHAEL, M.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL 33040 -
REINSTATEMENT 2014-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-06 1010 KENNEDY DRIVE SUITE#400, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000189948 ACTIVE CACE-17-002525 BROWARD COUNTY, 17TH CIRCUIT 2016-11-01 2026-04-22 $89,571.58 SUSQUEHANNA COMMERCIAL FINANCE, INC., 2 COUNTRY VIEW ROAD, SUITE 300, MALVERN, PA 19355

Documents

Name Date
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-05-04
REINSTATEMENT 2017-05-18
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-06
Domestic Profit 2013-09-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
85800.00
Total Face Value Of Loan:
85800.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$85,800
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $85,800
Jobs Reported:
7
Initial Approval Amount:
$74,200
Date Approved:
2021-01-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $74,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State