Search icon

DIAGNOSTIC CLINIC MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DIAGNOSTIC CLINIC MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAGNOSTIC CLINIC MEDICAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 1995 (30 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: P95000023879
FEI/EIN Number 593307922

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

Address: 1301 2ND AVENUE SW, LARGO, FL, 33770, US
Mail Address: 1301 2ND AVENUE SW, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538833454 2021-08-04 2021-08-04 385 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 338804452, US 385 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 338804452, US

Contacts

Phone +1 863-356-3754
Fax 8633565200

Authorized person

Name GINA MARIE PREBECK
Role VP OF OPERATIONS
Phone 7275599461

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary No

Other Provider Identifiers

Issuer FLORIDA BLUE
Number 00036
State FL

Key Officers & Management

Name Role Address
Schrader Elana Dr. Chairman 4800 DEERWOOD CAMPUS PARKWAY DC 1-8, JACKSONVILLE, FL, 32246
Hall Allen Esq. Secretary 4800 DEERWOOD CAMPUS PARKWAY DC 1-7, JACKSONVILLE, FL, 32246
Trotter-Mitchell Shawn Director 4800 DEERWOOD CAMPUS PARKWAY DC 1-8, JACKSONVILLE, FL, 32246
WILLIAMS TRACY Dr. President 4800 DEERWOOD CAMPUS PARKWAY DC 1-9, JACKSONVILLE, FL, 32246
MACCARTHY DEIRDRE Agent 4800 DEERWOOD CAMPUS PARKWAY 100-7, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105249 GUIDEWELL PRIMARY CARE ACTIVE 2021-08-16 2026-12-31 - 4800 DEERWOOD CAMPUS PARKWAY, JACKSONVILLE, FL, 32246
G21000105248 GUIDEWELL PRIMARY CARE ACTIVE 2021-08-16 2026-12-31 - 385 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-02 MACCARTHY, DEIRDRE -
REGISTERED AGENT ADDRESS CHANGED 2016-11-02 4800 DEERWOOD CAMPUS PARKWAY 100-7, JACKSONVILLE, FL 32246 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-12-28 DIAGNOSTIC CLINIC MEDICAL GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 1301 2ND AVENUE SW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2010-02-12 1301 2ND AVENUE SW, LARGO, FL 33770 -
AMENDMENT 2000-02-25 - -
RESTATED ARTICLES 1995-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000067761 TERMINATED 02-15197SC HILLSBOROUGH COUNTY COURT 2003-01-14 2008-02-11 $5652.34 NANCY DOYLE, 9950 62ND TERRACE NORTH, #416, ST. PETERSBURG

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State