Entity Name: | ACCESS MEDICAL ACQUISITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Nov 2013 (11 years ago) |
Date of dissolution: | 04 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | F13000004854 |
FEI/EIN Number |
463485489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7700 Forsyth Blvd., St. Louis, MO, 63105, US |
Address: | 6100 Blue Lagoon Dr., Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCESS MEDICAL ACQUISITION, INC. | 2016 | 463485489 | 2018-10-30 | ACCESS MEDICAL ACQUISITION, INC. | 0 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 489 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 29 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2018-10-30 |
Name of individual signing | LINDSAY EARLS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-30 |
Name of individual signing | LINDSAY EARLS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Benson Holly | Director | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Baiocchi Sarah | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Dinkelman Tricia | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Isaak Christopher | Treasurer | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Koster Christopher A | Secretary | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Sama Michael | President | 6100 Blue Lagoon Dr., Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000095970 | COMMUNITY MEDICAL GROUP | EXPIRED | 2015-09-18 | 2020-12-31 | - | 6100 BLUE LAGOON DRIVE, SUITE 365, MIAMI, FL, 33126 |
G13000112949 | COMMUNITY MEDICAL GROUP | EXPIRED | 2013-11-18 | 2018-12-31 | - | 995 N. MIAMI BEACH BLVD., SUITE 100, N. MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 6100 Blue Lagoon Dr., Ste. 365, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 6100 Blue Lagoon Dr., Ste. 365, Miami, FL 33126 | - |
ARTICLES OF CORRECTION | 2013-11-13 | - | - |
Name | Date |
---|---|
Withdrawal | 2021-01-04 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-11 |
Articles of Correction | 2013-11-13 |
Foreign Profit | 2013-11-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State