Entity Name: | PHYSICIANS INJURY CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHYSICIANS INJURY CARE CENTER, 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: | 03 May 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P96000039702 |
FEI/EIN Number |
593377120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1464 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
Mail Address: | 1464 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1851442651 | 2007-01-16 | 2020-08-22 | 5287 ALHAMBRA DR, ORLANDO, FL, 328087203, US | 5287 ALHAMBRA DR, ORLANDO, FL, 328087203, US | |||||||||||||||
|
Phone | +1 407-295-1441 |
Fax | 4072922331 |
Authorized person
Name | MR. ROBERT B. COLVIN |
Role | CEO |
Phone | 4072951441 |
Taxonomy
Taxonomy Code | 261QR0400X - Rehabilitation Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
COLVIN ROBERT | President | 1464 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
COLVIN ROBERT | Secretary | 1464 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
COLVIN ROBERT | Treasurer | 1464 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
COLVIN ROBERT | Director | 1464 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
COLVIN IRVING L | VMD | 1464 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
COLVIN ROBERT | Agent | 1464 TRAVERTINE TERRACE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-10 | 1464 TRAVERTINE TERRACE, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2012-05-10 | 1464 TRAVERTINE TERRACE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-10 | 1464 TRAVERTINE TERRACE, SANFORD, FL 32771 | - |
REINSTATEMENT | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000601552 | LAPSED | 2009-CA-029507-O | 9TH JUDICIAL, ORANGE COUNTY | 2012-08-30 | 2017-09-18 | $730,971.52 | FOLEY & LARDNER LLP, 777 E. WISCONSIN AVENUE, MILWAUKEE, WI 53202-5306 |
J10000546876 | LAPSED | 2009-CA-39135 | CIR CRT 9TH JUD CIR ORANGE CNT | 2010-04-01 | 2015-04-29 | $1,033,648.00 | RBC OF CENTRAL FLORIDA, INC., 5287 ALHAMBRA DRIVE, ORLANDO, FL 32808 |
J10000387248 | LAPSED | 6:06-CV-1757-ORL-GJK | US DIST. CRT-MIDDLE DIST ORLAN | 2010-01-28 | 2015-03-08 | $3,286,808.00 | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, C/O PHILIP J. LANDAU, ESQ., 2385 NW EXECUTIVE CTR. DRIVE, SUITE 300, BOCA RATON, FL 33431 |
J10000387230 | LAPSED | 6:06-CV-1757-ORL-GJK | US DIST-MIDDLE DIST ORLANDO DV | 2010-01-28 | 2015-03-08 | $1,021,586.00 | STATE FARM FIRE & CASUALTY COMPANY, C/O PHILIP J. LANDAU, ESQ., 2385 NW EXECUTIVE CTR. DRIVE, SUITE 300, BOCA RATON, FL 33431 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-08 |
REINSTATEMENT | 2006-10-10 |
ANNUAL REPORT | 2005-07-27 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-07-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State