Search icon

INTERNAL MEDICAL GROUP, INC.

Company Details

Entity Name: INTERNAL MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1998 (26 years ago)
Date of dissolution: 24 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: P98000076525
FEI/EIN Number 593529139
Address: 8614 BAYMEADOWS WAY, #100, JACKSONVILLE, FL, 32256
Mail Address: 8614 BAYMEADOWS WAY,, #100, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNAL MEDICAL GROUP, INC. 2011 593529139 2012-10-09 INTERNAL MEDICAL GROUP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 9043960450
Plan sponsor’s address 8614 BAYMEADOWS WAY, SUITE 100, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593529139
Plan administrator’s name INTERNAL MEDICAL GROUP, INC.
Plan administrator’s address 8614 BAYMEADOWS WAY, SUITE 100, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9043960450

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing RICHARD D. GLOCK
Valid signature Filed with authorized/valid electronic signature
INTERNAL MEDICAL GROUP, INC. 2010 593529139 2011-10-05 INTERNAL MEDICAL GROUP, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 9043960450
Plan sponsor’s address 8614 BAYMEADOWS WAY, SUITE 100, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593529139
Plan administrator’s name INTERNAL MEDICAL GROUP, INC.
Plan administrator’s address 8614 BAYMEADOWS WAY, SUITE 100, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9043960450

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing RICHARD D. GLOCK
Valid signature Filed with authorized/valid electronic signature
INTERNAL MEDICAL GROUP, INC. 2009 593529139 2010-10-14 INTERNAL MEDICAL GROUP, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621111
Sponsor’s telephone number 9043960450
Plan sponsor’s address 8614 BAYMEADOWS WAY, SUITE 100, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593529139
Plan administrator’s name INTERNAL MEDICAL GROUP, INC.
Plan administrator’s address 8614 BAYMEADOWS WAY, SUITE 100, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9043960450

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RICHARD D. GLOCK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEINSTEIN YVONNE D Agent 8614 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256

President

Name Role Address
GLOCK RICHARD D President 8614 BAYMEADOWS WAY, #100, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
STEPP JOSEPH T Vice President 8614 BAYMEADOWS WAY, #100, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
GROCHMAL RICHARD A Secretary 8614 BAYMEADOWS WAY, #100, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
CARTER DAVID N Treasurer 8614 BAYMEADOWS WAY, #100, JACKSONVILLE, FL, 32256

Director

Name Role Address
LEVENSON ILENE S Director 8614 BAYMEADOWS WAY #100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-11 WEINSTEIN, YVONNE D No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 8614 BAYMEADOWS WAY, STE #100, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 8614 BAYMEADOWS WAY, #100, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2008-04-21 8614 BAYMEADOWS WAY, #100, JACKSONVILLE, FL 32256 No data

Documents

Name Date
Voluntary Dissolution 2015-02-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State