Search icon

PHYMED PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: PHYMED PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYMED PARTNERS, 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: 04 Sep 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000076688
FEI/EIN Number 593539057

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

Address: 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779
Mail Address: 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMICHAEL JAMES President 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779
MCMICHAEL JAMES Director 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779
MCMICHAEL JAMES Chairman 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779
MCMICHAEL NANCY President 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779
MCMICHAEL NANCY Director 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779
MCMICHAEL NANCY Secretary 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779
MCMICHAEL J. LAMAR Agent 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779
MCMICHAEL NANCY Vice President 710 MIAMI SPRINGS DR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 710 MIAMI SPRINGS DR., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2000-05-15 710 MIAMI SPRINGS DR., LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 710 MIAMI SPRINGS DR., LONGWOOD, FL 32779 -
AMENDMENT 1999-10-18 - -
AMENDMENT 1999-01-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900009476 LAPSED 03-CA-000270(OC) CIR CRT ST LUCIE COUNTY, CIVIL 2003-08-25 2008-09-22 $192824.68 WILLIAM FLEMING, 2817 PERU, PT ST LUCIE, FL 34984
J03900007883 LAPSED 03 CA 000616 (BC) 19TH JUD CIR CT PT ST LUCIE CO 2003-08-14 2008-09-08 $124386.57 STEPHEN AND LINDA YOUNG, 1303 SE CORAL REEF ST, PT ST LUCIE, FL 34983
J03000218679 LAPSED 03-CA-739-15-W CIRCUIT COURT, SEMINOLE COUNTY 2003-06-25 2008-07-08 $28166.44 ORLANDO HEARST-ARGYLE TELEVISION, INC. DBA WESH-TV, C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J03000089518 LAPSED 03-CA-100-15-W CIRCUIT COURT - SEMINOLE CTY 2003-02-20 2008-02-28 $58112.50 MATTIE AND HOLLIS WILLIAMS, 1440 HIGHLAND WAY, HIXSON, TN 37343

Documents

Name Date
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-15
Amendment 1999-10-18
ANNUAL REPORT 1999-03-10
Amendment 1999-01-19
Domestic Profit 1998-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State