Search icon

HEALTH MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH MEDICAL SERVICES, 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: 29 Apr 1981 (44 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: F29725
FEI/EIN Number 592091650

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

Address: 45 PONCE DE LEON BLVD., MIAMI, FL, 33135
Mail Address: 45 PONCE DE LEON BLVD., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ MARIA A President 45 SW 36 CT, MIAMI, FL, 33135
CHAVEZ MARIA A Treasurer 45 SW 36 CT, MIAMI, FL, 33135
CHAVEZ MARIA A Agent 45 PONCE DE LEON BLVD., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-23 45 PONCE DE LEON BLVD., MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 45 PONCE DE LEON BLVD., MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-02-23 45 PONCE DE LEON BLVD., MIAMI, FL 33135 -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1985-02-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000273935 ACTIVE 1000000147866 DADE 2009-11-24 2030-02-16 $ 995.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State