Search icon

PARK MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: PARK MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK 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: 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: 27 Apr 1961 (64 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 249706
FEI/EIN Number 591433441

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

Address: 18120 NE 19TH AVE, NORTH MIAMI BEACH FLA, 33162
Mail Address: 18120 NE 19TH AVE, NORTH MIAMI BEACH FLA, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS, ARTHUR G. Agent 18140 NE 19 AVENUE, N MIAMI BCH., FL, 331628606
PAPPAS,ARTHUR G President 571 N.E.94TH STREET, MIAMI SHORES, FL
PAPPAS,ARTHUR G Director 571 N.E.94TH STREET, MIAMI SHORES, FL
PAPPAS, JOAN Director 571 N.E.94TH STREET, MIAMI SHORES, FL

National Provider Identifier

NPI Number:
1629004114

Authorized Person:

Name:
DR. WILLIAM R THOMPSON JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9042782709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1989-05-25 PAPPAS, ARTHUR G. -
REGISTERED AGENT ADDRESS CHANGED 1989-05-25 18140 NE 19 AVENUE, N MIAMI BCH., FL 33162-8606 -

Date of last update: 02 May 2025

Sources: Florida Department of State