Search icon

PREMIER FAMILY CARE, P.A. - Florida Company Profile

Company Details

Entity Name: PREMIER FAMILY CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER FAMILY CARE, 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: 01 Oct 1992 (33 years ago)
Date of dissolution: 04 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 1999 (26 years ago)
Document Number: V68899
FEI/EIN Number 593150845

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

Address: 4800 BEACH BLVD., SUITE 10, JACKSONVILLE, FL, 32207, US
Mail Address: 4800 BEACH BLVD., SUITE 10, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMHARD JAMES S Vice President 4800 BEACH BLVD. SUITE #10, JACKSONVILLE, FL
CLARK STEPHEN President 4800 BEACH BLVD., SUITE #10, JACKSONVILLE, FL
BORK DUANE L Vice President 4800 BEACH BOULEVARD, SUITE 10, JACKSONVILLE, FL
BOONE RALPH M Vice President 4800 BEACH BOULEVARD, SUITE 10, JACKSONVILLE, FL
MHOON JAMES E Vice President 4800 BEACH BOULEVARD, SUITE 10, JACKSONVILLE, FL
SALAS ANDRE S Vice President 4800 BEACH BOULEVARD, SUITE 10, JACKSONVILLE, FL
MOTOLAW, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-04 - -
AMENDMENT 1994-09-01 - -

Documents

Name Date
Reg. Agent Resignation 2001-04-17
Voluntary Dissolution 1999-01-04
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-07-29
REG. AGENT CHANGE 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State