Search icon

MED-CARE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MED-CARE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED-CARE, M.D., P.A. 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: 08 Oct 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000086538
FEI/EIN Number 593536286

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

Mail Address: 13105 CRICKET COVE ROAD NORTH, JACKSONVILLE, FL, 32224
Address: 13105 Cricket Cove Road N, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NALLAPILLAI ANANTHY Director 13105 CRICKET COVE ROAD NORTH, JACKSONVILLE, FL, 32224
NALLAPILLAI MANI Agent 13105 CRICKET COVE ROAD N, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 13105 Cricket Cove Road N, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2011-05-01 NALLAPILLAI, MANI -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 13105 CRICKET COVE ROAD N, JACKSONVILLE, FL 32224 -
REINSTATEMENT 1999-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-08-02
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State