Search icon

ISLAND FAMILY MEDICAL CARE, INC. - Florida Company Profile

Company Details

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

ISLAND FAMILY 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: 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: 12 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000075867
FEI/EIN Number 47-1837887

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

Address: 100460 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Mail Address: POST OFFICE BOX 528, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013313477 2014-11-13 2014-11-13 P.O.BOX 528, KEY LARGO, FL, 33037, US 100460 OVERSEAS HWY, KEY LARGO, FL, 33037, US

Contacts

Phone +1 305-451-1722

Authorized person

Name STEVEN L LAWYER
Role PRESIDENT
Phone 3054511722

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
LAWYER STEVEN L President 100460 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
JABRO JOHN P Agent 90311 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-17 JABRO, JOHN P -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State