Search icon

PRIMARY CARE OF THE TREASURE COAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRIMARY CARE OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: P93000087288
FEI/EIN Number 650457414
Address: 3659 1st St SW, VERO BEACH, FL, 32968, US
Mail Address: 3659 1st St SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULRICH GUY R President 3659 1st St SW, VERO BEACH, FL, 32968
ULRICH GUY Agent 3659 1st St SW, VERO BEACH, FL, 32968

National Provider Identifier

NPI Number:
1598970618

Authorized Person:

Name:
MR. JACK MICHAEL LUTON
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
7725676788

Form 5500 Series

Employer Identification Number (EIN):
650457414
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016849 DOCTORS CHOICE PHARMACY EXPIRED 2011-02-14 2016-12-31 - 1265 36TH ST., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 3659 1st St SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-01-26 3659 1st St SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 3659 1st St SW, VERO BEACH, FL 32968 -
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 ULRICH, GUY -

Documents

Name Date
ANNUAL REPORT 2024-01-26
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1153663.00
Total Face Value Of Loan:
1153663.00

Paycheck Protection Program

Jobs Reported:
103
Initial Approval Amount:
$1,153,663
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,153,663
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,161,533.19
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $1,153,663

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State