Search icon

STARKE FAMILY MEDICAL CENTER, INC. - Florida Company Profile

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 (25 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780348094 2021-10-25 2021-10-25 345 W MADISON ST, STARKE, FL, 320913923, US 100 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL, 326569215, US

Contacts

Phone +1 904-964-5455
Phone +1 352-473-9373

Authorized person

Name MICHELE DENISE BAZILE
Role DIRECTOR
Phone 9049645455

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4276755003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient STARKE FAMILY MEDICAL CENTER INC.
Recipient Name Raw STARKE FAMILY MEDICAL CENTER INC.
Recipient Address 6004 SOUTHEAST US HIGHWAY 30, HAWTHORNE, ALACHUA, FLORIDA, 32640-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9521367004 2020-04-09 0491 PPP 345 W Madison St, Starke, FL, 32091-3923
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210160.27
Loan Approval Amount (current) 210160.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, BRADFORD, FL, 32091-3923
Project Congressional District FL-03
Number of Employees 31
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 211783.17
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State