Search icon

PHYSICIANS MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS MEDICAL 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 22 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: P97000034977
FEI/EIN Number 593442033

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

Address: 4114 SUNBEAM RD BLDJ 100 STE 102, JACKSONVILLE, FL, 32257
Mail Address: 9826 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRITZER VICTORIA Director 9826 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
CRITZER VICTORIA President 9826 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
CRITZER VICTORIA Agent 4114 SUNBEAM RD BLDG 100 STE 102, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08031900059 PMC URGENT CARE 1 EXPIRED 2008-01-29 2013-12-31 - 2970 HARTELY RD., SUITE 106, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 4114 SUNBEAM RD BLDJ 100 STE 102, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2018-11-06 CRITZER, VICTORIA -
REGISTERED AGENT ADDRESS CHANGED 2018-11-06 4114 SUNBEAM RD BLDG 100 STE 102, JACKSONVILLE, FL 32257 -
VOLUNTARY DISSOLUTION 2018-02-22 - -
CHANGE OF MAILING ADDRESS 2009-03-26 4114 SUNBEAM RD BLDJ 100 STE 102, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000729616 LAPSED 16-2011-CA-00540MA CV-F DUVAL COUNTY CIRCUIT COURT 2018-08-02 2023-11-01 $8,819.94 PHYSICIAN SALES & SERVICE, INC., 301 GILLS DRIVE, 200, ORLANDO, FL 32824
J18000614651 LAPSED 2018 CA 000829 DUVAL CO 2018-06-23 2023-08-31 $20,969.90 GREER LABORATORIES, INC, PO BOX 603081, CHARLOTTE, NC 28260
J15000712360 LAPSED 16-2012-CA-010788-XXXX-MA DUVAL COUNTY 2015-06-08 2020-06-26 $277,284.82 UNIVERISTY POINTE, LLC SUCCESSOR BY MERGER, 15 EAST 40TH STREET, SUITE 304, NEW YORK, NY 10016
J11000841143 LAPSED 16-2011-CA-5407 CIRCUIT COURT DUVAL COUNTY, FL 2011-11-15 2016-12-27 $74,335.11 RUTGERS PLAZA II, LTD., 2206 W. ATLANTIC AVENUE, SUITE 201, DELRAY BEACH, FL 33445

Documents

Name Date
Reg. Agent Change 2018-11-06
VOLUNTARY DISSOLUTION 2018-02-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State