Search icon

AMERICAN MED-CARE PORT ST LUCIE, P.A.

Company Details

Entity Name: AMERICAN MED-CARE PORT ST LUCIE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000059543
FEI/EIN Number 65-0681325
Address: 10073 S FEDERAL HIGHWAY, PT ST LUCIE, FL 34952
Mail Address: 3047 FOREST HILL BLVD, 42, WEST PALM BEACH, FL 33406
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERMAN, STEVEN Agent 3047 FOREST HILL BLVD, SUITE 42, W PALM BEACH, FL 33406

Director

Name Role Address
BLACKMAN, GREGORY Director 2701 SE HELMS AVE, PORT ST LUCIE, FL 34952
SILVERMAN, STEVEN Director 3234 HARRINGTON DR, BOCA RATON, FL 33496
REIMER, BRIAN Director 5700 HAMILTON WAY, BOCA RATON, FL 33496

President

Name Role Address
BLACKMAN, GREGORY President 2701 SE HELMS AVE, PORT ST LUCIE, FL 34952

Vice President

Name Role Address
SILVERMAN, STEVEN Vice President 3234 HARRINGTON DR, BOCA RATON, FL 33496

Secretary

Name Role Address
REIMER, BRIAN Secretary 5700 HAMILTON WAY, BOCA RATON, FL 33496

Treasurer

Name Role Address
REIMER, BRIAN Treasurer 5700 HAMILTON WAY, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 10073 S FEDERAL HIGHWAY, PT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1997-04-23 10073 S FEDERAL HIGHWAY, PT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 3047 FOREST HILL BLVD, SUITE 42, W PALM BEACH, FL 33406 No data

Documents

Name Date
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State