Search icon

FLORIDA MEDICAL CLINIC, P.A.

Company Details

Entity Name: FLORIDA MEDICAL CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1992 (32 years ago)
Date of dissolution: 22 Oct 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: P92000012357
FEI/EIN Number 59-3156212
Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542
Mail Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542
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

Agent

Name Role Address
MARQUARDT, J. MATTHEW , Esq. Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756

Secretary

Name Role Address
EISNER, MARK MD Secretary 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542

President

Name Role Address
HUGHES, PAUL E, Dr. President 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542

Treasurer

Name Role Address
SARAIYA, CHANDRESH S Treasurer 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542

Vice President

Name Role Address
SIKES, DAVID HMD Vice President 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542
FRANK, BARRY Vice President 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
GUTTENTAG, IRA Vice President 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542

Chief Executive Officer

Name Role Address
DELATORRE, JOE Chief Executive Officer 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542

MEDICAL OFFICER

Name Role Address
CALDERONE, DIANA MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
CARADONNA, JOSEPH MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
CARVALLO, ALEJANDRO MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
CEVALLOS, JUAN MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
CHAMI, TAWFIK MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
CITRIN, PAUL MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
DOMINGUEZ, EMILIO MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
ESPERANZA, LOWELLA MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
FELDMAN, DENNIS MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542
FISHER, LUCRETIA MEDICAL OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542

CHIEF ADMINISTRATIVE OFFICER

Name Role Address
TAYLOR, AUGUSTUS CHIEF ADMINISTRATIVE OFFICER 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542

Chief Financial Officer

Name Role Address
ALVAREZ, CHRISTIAN Chief Financial Officer 38135 MARKET SQAURE, ZEPHYRHILLS, FL 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056129 FMCFPDC EXPIRED 2010-06-18 2015-12-31 No data 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
G09000151404 EUROPEAN MESOCENTRE AT FLORIDA MEDICAL CLINIC EXPIRED 2009-09-01 2014-12-31 No data 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000247982. CONVERSION NUMBER 100000186281
REGISTERED AGENT NAME CHANGED 2014-02-27 MARQUARDT, J. MATTHEW , Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2013-03-14 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 No data
AMENDMENT 2012-08-07 No data No data
AMENDMENT 2010-03-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 No data
AMENDMENT 2004-01-30 No data No data
MERGER 2004-01-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000048173
AMENDMENT 1996-02-13 No data No data

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

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: 03 Feb 2025

Sources: Florida Department of State