Search icon

FAMILY MEDICAL CENTER OF VERO BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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