Search icon

MEDCORP PIC, INC. - Florida Company Profile

Company Details

Entity Name: MEDCORP PIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDCORP PIC, 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: 22 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000046151
FEI/EIN Number NOT APPLICABLE

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

Address: 2290 10TH AVENUE NORTH, SUITE 503 E, LAKE WORTH, FL, 33461, US
Mail Address: P. O. BOX # 3465, WEST PALM BEACH, FL, 33402, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETITHOMME II YVENY N President 2290 10TH AVENUE NORTH, SUITE 503 E, LAKE WORTH, FL, 33461
PETITHOMME II YVENY N Secretary 2290 10TH AVENUE NORTH, SUITE 503 E, LAKE WORTH, FL, 33461
PETITHOMME II YVENY N Treasurer 2290 10TH AVENUE NORTH, SUITE 503 E, LAKE WORTH, FL, 33461
PETITHOMME II YVENY N Director 2290 10TH AVENUE NORTH, SUITE 503 E, LAKE WORTH, FL, 33461
PETITHOMME II YVENY N Agent 2290 10TH AVENUE NORTH, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071874 TRANSITIONAL HOME CARE EXPIRED 2010-08-05 2015-12-31 - P.O.BOX 3465, WEST PALM BEACH, FL, 33402
G10000058742 TRAMSITIONAL CARE EXPIRED 2010-06-25 2015-12-31 - P.O. BOX 3465, WEST PALM BEACH, FL, 33402, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-11-01 MEDCORP PIC, INC. -
REINSTATEMENT 2012-06-21 - -
PENDING REINSTATEMENT 2012-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-08-07 PETITHOMME GROUP 11C INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-08-22 2290 10TH AVENUE NORTH, SUITE 503 E, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2007-08-22 PETITHOMME II, YVENY NPRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000178258 ACTIVE 1000000129131 PALM BEACH 2009-06-29 2030-02-16 $ 8,047.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Name Change 2012-11-01
REINSTATEMENT 2012-06-21
REINSTATEMENT 2009-10-05
Name Change 2009-08-07
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-08-21
ANNUAL REPORT 2004-06-11
Amendment 2004-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State