Search icon

INTERNAL MEDICINE CLINIC, P.A. - Florida Company Profile

Company Details

Entity Name: INTERNAL MEDICINE CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNAL MEDICINE CLINIC, 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: 19 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000069100
FEI/EIN Number 593402834

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

Address: 8355 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606, US
Mail Address: 8355 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSMAN AYMAN President 8355 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606
OSMAN AYMAN Agent 8355 NORTHCLIFFE BLVD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-19 - -
REGISTERED AGENT NAME CHANGED 2016-02-19 OSMAN, AYMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-09-30 8355 NORTHCLIFFE BLVD, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-30 8355 NORTHCLIFFE BLVD, SPRING HILL, FL 34606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000178495 TERMINATED 1000000706764 HERNANDO 2016-03-01 2026-03-10 $ 4,064.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000177638 TERMINATED 1000000706325 HERNANDO 2016-02-23 2026-03-10 $ 4,100.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
REINSTATEMENT 2016-02-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State