Search icon

STARKE FAMILY MEDICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STARKE FAMILY MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARKE FAMILY MEDICAL CENTER, 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: 22 Dec 1999 (26 years ago)
Document Number: P99000110146
FEI/EIN Number 593614870

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

Address: 345 W MADISON ST, STARKE, FL, 32091
Mail Address: 345 W MADISON ST, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKES ELLEN J President 345 W MADISON ST, STARKE, FL, 32091
SIKES ELLEN J Agent 345 W MADISON STREET, STARKE, FL, 32091

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6KNT9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-03
CAGE Expiration:
2023-03-26

Contact Information

POC:
MICHELE D. BAZILE

National Provider Identifier

NPI Number:
1780348094
Certification Date:
2021-10-06

Authorized Person:

Name:
MICHELE DENISE BAZILE
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042918 VILLAGE DOCTORS ACTIVE 2024-03-27 2029-12-31 - 345 W MADISON ST, STARKE, FL, 32091
G21000006364 VILLAGE DOCTORS ACTIVE 2021-01-13 2026-12-31 - 345 W. MADISON STREET, STARKE, FL, 32091
G14000084704 VILLAGE DOCTORS FAMILY MEDICAL CENTER OF LAKE BUTLER ACTIVE 2014-08-18 2029-12-31 - 155 SE 6TH PLACE, LAKE BUTLER, FL, 32054
G14000033751 IMMEDIATE CARE CENTER OF KEYSTONE HEIGHTS EXPIRED 2014-04-04 2019-12-31 - 345 W MADISON ST, STARKE, FL, 32091
G14000033752 IMMEDIATE CARE CENTER OF STARKE EXPIRED 2014-04-04 2019-12-31 - 345 W MADISON ST, STARKE, FL, 32091
G11000057260 VILLAGE DOCTORS FAMILY MEDICAL CENTER OF KEYSTONE ACTIVE 2011-06-10 2026-12-31 - 345 W MADISON ST, STARKE, FL, 32091
G11000053384 VILLAGE DOCTORS, PA ACTIVE 2011-06-06 2026-12-31 - 100 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL, 32656
G11000053377 VILLAGE DOCTORS ACTIVE 2011-06-06 2026-12-31 - 345 W MADISON ST, STARKE, FL, 32091
G10000110922 VILLAGE DOCTORS FLA EXPIRED 2010-12-06 2015-12-31 - 345 W MADISON ST, STARKE, FL, 32901
G10000078206 VILLAGE DOCTORS, P.A. EXPIRED 2010-08-25 2015-12-31 - 100 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 SIKES, ELLEN JANINE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 345 W MADISON STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2002-03-28 345 W MADISON ST, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-28 345 W MADISON ST, STARKE, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210160.27
Total Face Value Of Loan:
210160.27
Date:
2012-10-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
109000.00
Total Face Value Of Loan:
109000.00
Date:
2010-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
189000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210160.27
Current Approval Amount:
210160.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211783.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State