Search icon

FAMILY PHYSICIAN CARE, INC. - Florida Company Profile

Company Details

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

FAMILY PHYSICIAN 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: 08 Oct 1993 (32 years ago)
Date of dissolution: 05 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2003 (22 years ago)
Document Number: P93000070024
FEI/EIN Number 650441593

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

Mail Address: 6445 S.W. 8TH STREET, MIAMI, FL, 33144, US
Address: 6445 S.W. 8 STREET, #236, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GLADYS M President 6445 SW 8 STREET, MIAMI, FL, 33144
HELLMAN MAYNARD J ESQU Agent 1100 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-05 - -
CHANGE OF MAILING ADDRESS 1996-05-01 6445 S.W. 8 STREET, #236, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1995-07-13 6445 S.W. 8 STREET, #236, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 1994-04-01 HELLMAN, MAYNARD J ESQU -
REGISTERED AGENT ADDRESS CHANGED 1994-04-01 1100 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -

Documents

Name Date
Voluntary Dissolution 2003-05-05
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-09-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State