Entity Name: | FAMILY MEDICAL CENTER OF VERO BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAMILY MEDICAL CENTER OF VERO BEACH, 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: | 10 Apr 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P98000033444 |
FEI/EIN Number |
593506615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1816 44TH AVENUE, VERO BEACH, FL, 32960 |
Mail Address: | P O BOX 5040, VERO BEACH, FL, 32961 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEZEY SHARON | Director | P O BOX 5040, VERO BEACH, FL, 32961 |
MCHUGH JOHN J | Agent | 2127 10TH AVENUE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 2127 10TH AVENUE, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-15 | 1816 44TH AVENUE, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2001-09-05 | 1816 44TH AVENUE, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2000-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State