Search icon

MEDI-QUICK URGENT CARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: MEDI-QUICK URGENT CARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDI-QUICK URGENT CARE CENTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: P99000030664
FEI/EIN Number 593557085

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

Address: 6 OFFICE PARK DR, PALM COAST, FL, 32137, US
Mail Address: 6 OFFICE PARK DR, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW DUDLEY A Director 2312 S DAYTONA AVE, FLAGLER BEACH, FL, 32736
BUTLER DAVID President 668 LAKE ASBURY DR, GREEN COVE SPRINGS, FL, 32043
BUTLER DAVID Vice President 668 LAKE ASBURY DR, GREEN COVE SPRINGS, FL, 32043
SHAW DUDLEY A Agent 6 OFFICE PARK DR, PALM COAST, FL, 32137
SHAW DUDLEY A President 2312 S DAYTONA AVE, FLAGLER BEACH, FL, 32736

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 6 OFFICE PARK DR, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-04-11 6 OFFICE PARK DR, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2019-04-11 SHAW, DUDLEY A -
AMENDMENT 2019-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 6 OFFICE PARK DR, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
Amendment 2019-04-11
Amendment 2019-01-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9454078409 2021-02-17 0491 PPS 6 Office Park Dr, Palm Coast, FL, 32137-3808
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213480
Loan Approval Amount (current) 213480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-3808
Project Congressional District FL-06
Number of Employees 26
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216901.53
Forgiveness Paid Date 2022-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State