Search icon

FAMILY MEDICAL CARE, P.A. - Florida Company Profile

Company Details

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

FAMILY MEDICAL CARE, 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: 07 Dec 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000089606
FEI/EIN Number 593287597

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

Address: 550-17 WELLS RD., ORANGE PARK, FL, 32073
Mail Address: 550-17 WELLS RD., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTIEL ALBERTO Vice President 9970 VINEYARD LAKE RD E., JACKSONVILLE, FL, 32256
CANNON BARBARA C President 2553 HUNTINGTON WAY, ORANGE PARK, FL, 32073
CANNON BARBARA Agent 550-17 WELLS ROADS, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-04-11 CANNON, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 550-17 WELLS ROADS, ORANGE PARK, FL 32073 -
REINSTATEMENT 1999-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-08-11
REINSTATEMENT 1999-02-05
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State