Search icon

FLORIDA MEDICAL CLINIC, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDICAL CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MEDICAL CLINIC, 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: 16 Dec 1992 (32 years ago)
Date of dissolution: 22 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: P92000012357
FEI/EIN Number 593156212

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

Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA MEDICAL CLINIC, P.A. 401(K) PLAN AND TRUST 2012 593156212 2013-10-15 FLORIDA MEDICAL CLINIC, P.A. 1027
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 621111
Sponsor’s telephone number 8137808774
Plan sponsor’s mailing address 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Plan sponsor’s address 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 593156212
Plan administrator’s name FLORIDA MEDICAL CLINIC, P.A.
Plan administrator’s address 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Administrator’s telephone number 8137808774

Number of participants as of the end of the plan year

Active participants 791
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 241
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 7
Number of participants with account balances as of the end of the plan year 999
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 44

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JOE DELATORRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JOE DELATORRE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL CLINIC, P.A. 401(K) PLAN AND TRUST 2011 593156212 2012-10-12 FLORIDA MEDICAL CLINIC, P.A. 967
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 621111
Sponsor’s telephone number 8137808774
Plan sponsor’s mailing address 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Plan sponsor’s address 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 593156212
Plan administrator’s name FLORIDA MEDICAL CLINIC, P.A.
Plan administrator’s address 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Administrator’s telephone number 8137808774

Number of participants as of the end of the plan year

Active participants 770
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 253
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 969
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 31

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JOE DELATORRE
Valid signature Filed with authorized/valid electronic signature
FLORIDA MEDICAL CLINIC, P.A. 401(K) PLAN AND TRUST 2009 593156212 2010-10-13 FLORIDA MEDICAL CLINIC, P.A. 1020
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 621111
Sponsor’s telephone number 8137808774
Plan sponsor’s mailing address 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Plan sponsor’s address 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 593156212
Plan administrator’s name FLORIDA MEDICAL CLINIC, P.A.
Plan administrator’s address 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Administrator’s telephone number 8137808774

Number of participants as of the end of the plan year

Active participants 737
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 195
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 910
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 38

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JOE DELATORRE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EISNER MARK M Secretary 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
HUGHES PAUL EDr. President 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
SARAIYA CHANDRESH S Treasurer 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
SIKES DAVID H Vice President 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
DELATORRE JOE Chief Executive Officer 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
CALDERONE DIANA M MEDI 38135 MARKET SQAURE, ZEPHYRHILLS, FL, 33542
MARQUARDT J. MATTHEW Esq. Agent 625 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056129 FMCFPDC EXPIRED 2010-06-18 2015-12-31 - 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
G09000151404 EUROPEAN MESOCENTRE AT FLORIDA MEDICAL CLINIC EXPIRED 2009-09-01 2014-12-31 - 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000247982. CONVERSION NUMBER 100000186281
REGISTERED AGENT NAME CHANGED 2014-02-27 MARQUARDT, J. MATTHEW , Esq. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2013-03-14 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 -
AMENDMENT 2012-08-07 - -
AMENDMENT 2010-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 -
AMENDMENT 2004-01-30 - -
MERGER 2004-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000048173
AMENDMENT 1996-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000699416 TERMINATED 1000000377072 PASCO 2012-10-15 2032-10-17 $ 5,148.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
DARLENE FREEMAN, ET AL VS EDGAR D. RAMIREZ - PAGAN, M. D., ET AL 2D2017-2746 2017-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-1396

Parties

Name DARLENE FREEMAN, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Name DARLENE FREEMAN
Role Appellant
Status Active
Representations CHRIS M. LIMBEROPOULOS, ESQ., ANDREW WELLMAN, ESQ., KEVIN M. SPARKMAN, ESQ.
Name FLORIDA MEDICAL CLINIC, P.A.
Role Appellee
Status Active
Name EDGAR D. RAMIREZ - PAGAN, M. D.
Role Appellee
Status Active
Representations SCOTT B. JOHNSON, ESQ., MARK E. MC LAUGHLIN, ESQ., CARISSA BRUMBY, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-11-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of EDGAR D. RAMIREZ - PAGAN, M. D.
Docket Date 2017-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EDGAR D. RAMIREZ - PAGAN, M. D.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDGAR D. RAMIREZ - PAGAN, M. D.
Docket Date 2017-10-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DARLENE FREEMAN
Docket Date 2017-10-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DARLENE FREEMAN
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for an extension of time to serve the initial brief is granted to the extent that the brief shall be served within 30 days of the date of this order. The appellant may request a further extension but must consult with counsel for the appellee and report whether "counsel either has no objection or will promptly file an objection." Fla. R. App. P. 9.300(a).
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE - 253 PAGES
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DARLENE FREEMAN
Docket Date 2017-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants' motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of July 7, 2017.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DARLENE FREEMAN
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DARLENE FREEMAN
Docket Date 2017-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARLENE FREEMAN
Docket Date 2017-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-18
AMENDED ANNUAL REPORT 2015-07-02
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-14
Amendment 2012-08-07
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State