Search icon

AMERICAN MEDICAL ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDICAL ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MEDICAL ELECTRONICS, 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: 11 Aug 1977 (48 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 546607
FEI/EIN Number 591760384

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

Address: 1825 W. 76TH ST, HIALEAH, FL, 33021, US
Mail Address: 1825 W. 76TH ST., HIALEAH, FL, 33014, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAVAN HAROLD BRUCE Agent 1825 W 76TH ST., HIALEAH, FL, 33014
CANAVAN, HAROLD BRUCE President 1825 W. 76TH ST., HIALEAH, FL
CANAVAN, MARY A Treasurer 6841 SW 29TH STREET, MIRAMAR, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 1825 W 76TH ST., HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2004-02-23 CANAVAN, HAROLD BRUCE -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 1825 W. 76TH ST, HIALEAH, FL 33021 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-03-19 1825 W. 76TH ST, HIALEAH, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State