Entity Name: | DOCTORS R US WALK-IN CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOCTORS R US WALK-IN CLINIC, 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: | 08 Feb 1999 (26 years ago) |
Date of dissolution: | 16 Feb 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2012 (13 years ago) |
Document Number: | P99000013297 |
FEI/EIN Number |
593555807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6821 W. HILLSBOROUGH AVE., SUITE 19, TAMPA, FL, 33634 |
Mail Address: | 6821 W. HILLSBOROUGH AVE., SUITE 19, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1548395379 | 2007-02-22 | 2008-08-29 | 6821 W HILLSBOROUGH AVE STE 19, TAMPA, FL, 336345003, US | 6821 W HILLSBOROUGH AVE STE 19, TAMPA, FL, 336345003, US | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 813-890-0705 |
Fax | 8138900710 |
Authorized person
Name | MR. GIL A ADORNO |
Role | PRESIDENT & CEO |
Phone | 8138900705 |
Taxonomy
Taxonomy Code | 261QU0200X - Urgent Care Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | SOUTHCARE UCC |
Number | 8482 |
State | FL |
Issuer | BC BS URGENT CARE |
Number | B902P |
State | FL |
Issuer | CARE PLUS UCC |
Number | 5807 |
State | FL |
Issuer | AETNA UCC |
Number | 9179149 |
State | FL |
Issuer | HUMANA UCC |
Number | 120805 |
State | FL |
Issuer | AVMED UCC |
Number | 282269 |
State | FL |
Issuer | UNITED UCC |
Number | 6600432 |
State | FL |
Issuer | CITRUS UCC |
Number | 5807 |
State | FL |
Name | Role | Address |
---|---|---|
SHOBOLA KENNETH O | Director | 6821 W HILLSBOROUGH AVE STE 19, TAMPA, FL, 33634 |
SHOBOLA KENNETH O | Vice President | 6821 W HILLSBOROUGH AVE STE 19, TAMPA, FL, 33634 |
SHOBOLA KENNETH O | Secretary | 6821 W HILLSBOROUGH AVE STE 19, TAMPA, FL, 33634 |
SHOLBOLA KENNETH O | Agent | 6821 W HILSBOROUGH AVE, TAMPA, FL, 33634 |
SHOBOLA KENNETH O | President | 6821 W HILLSBOROUGH AVE STE 19, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-07 | 6821 W. HILLSBOROUGH AVE., SUITE 19, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-30 | 6821 W HILSBOROUGH AVE, SUITE 19, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-30 | SHOLBOLA, KENNETH O | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-19 | 6821 W. HILLSBOROUGH AVE., SUITE 19, TAMPA, FL 33634 | - |
CANCEL ADM DISS/REV | 2007-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2004-11-29 | DOCTORS R US WALK-IN CLINIC, INC. | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2001-12-27 | MODULAR MEDICAL, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000712773 | LAPSED | 1000000236709 | HILLSBOROU | 2011-10-12 | 2021-11-02 | $ 478.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000245434 | LAPSED | 11-CC-014223 | HILLSBOROUGH COUNTY | 2011-10-07 | 2017-04-20 | $5,659.80 | AMSCOT CORPORATION, 600 N. WESTSHORE BLVD., SUITE 1200, TAMPA, FLORIDA 33609 |
J12000273741 | LAPSED | 11-CC-009011 | HILLSBOROUGH COUNTY CIVIL | 2011-08-21 | 2017-04-12 | $9769.96 | LABORATORY CORPORATION OF AMERICA, 231 MAPLE AVENUE, BURLINGTON, NC 27216-2230 |
J11000164629 | ACTIVE | 1000000207564 | HILLSBOROU | 2011-03-10 | 2031-03-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000165253 | LAPSED | 1000000207677 | HILLSBOROU | 2011-03-10 | 2021-03-16 | $ 7,639.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09002106960 | LAPSED | 09-106570, DIV. J | HILLSBOROUGH CTY. 13TH JUD. | 2009-07-31 | 2014-08-13 | $8042.92 | AXIOM LABORATORIES, INC., POST OFFICE BOX 1186, TAMPA, FL 33601 |
J09000355908 | ACTIVE | 1000000085094 | 18748 1530 | 2008-07-14 | 2029-01-28 | $ 1,950.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000118124 | TERMINATED | 1000000085094 | 18748 1530 | 2008-07-14 | 2029-01-22 | $ 1,950.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J08000179177 | LAPSED | 07-11308-CO-54 | SIXTH JUDICIAL CIRCUIT | 2008-05-30 | 2013-06-09 | $10,837.97 | ROBBINS EQUITAS, P.A., 2639 DR. MLK JR. STREET NORTH, ST. PETERSBURG, FL 33704 |
J08900007552 | LAPSED | 0735063 | HILLSBOROUGH CTY CRT CIV DIV | 2008-03-31 | 2013-04-30 | $3963.92 | FUTURE INNOVATIONS JANITORIAL INC, 6306 BENJAMIN ROAD STE 616, TAMPA, FL 33634 |
Name | Date |
---|---|
Off/Dir Resignation | 2013-02-08 |
VOLUNTARY DISSOLUTION | 2012-02-16 |
ANNUAL REPORT | 2010-10-20 |
ANNUAL REPORT | 2010-10-07 |
ANNUAL REPORT | 2010-08-30 |
Reg. Agent Change | 2010-07-09 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-12-19 |
ANNUAL REPORT | 2006-08-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State