Search icon

PREFERRED INJURY PHYSICIANS OF ORANGE CITY INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED INJURY PHYSICIANS OF ORANGE CITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED INJURY PHYSICIANS OF ORANGE CITY 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: 14 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000052412
FEI/EIN Number 82-1906331

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

Mail Address: 437 N Clyde Morris Blvd, Daytona Beach, FL, 32114, US
Address: 2922 HOWLAND BLVD ST 2, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTTER RONALD JACK T President 437 N Clyde Morris Blvd, Daytona Beach, FL, 32114
UTTER RONALD JACK T Agent 437 N Clyde Morris Blvd, Daytona Beach, FL, 32114

National Provider Identifier

NPI Number:
1306366588

Authorized Person:

Name:
RONALD UTTER
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
4075745399

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 2922 HOWLAND BLVD ST 2, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2020-01-23 2922 HOWLAND BLVD ST 2, DELTONA, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 437 N Clyde Morris Blvd, Daytona Beach, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000032963 TERMINATED 1000000913305 VOLUSIA 2022-01-11 2032-01-19 $ 5,863.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-06-14

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
22540.76
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
19600.00
Total Face Value Of Loan:
19600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19600
Current Approval Amount:
19600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19792.24

Date of last update: 01 Jun 2025

Sources: Florida Department of State