Search icon

NORTHSHORE EKG ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: NORTHSHORE EKG ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSHORE EKG ASSOCIATES, 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: 05 Oct 1983 (41 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: G63678
FEI/EIN Number 592324519

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

Address: P. O. BOX 694506, MIAMI, FL, 33269-8506
Mail Address: P. O. BOX 694506, MIAMI, FL, 33269-8506
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTURION JOSE Director P.O. BOX 530096, MIAMI SHORES, FL
CENTURION JOSE President P.O. BOX 530096, MIAMI SHORES, FL
KAPLAN, NEIL Director 9999NE 2ND AVE, MIAMI, FL 33138
KAPLAN, NEIL Secretary 9999NE 2ND AVE, MIAMI, FL 33138
KAPLAN, NEIL Treasurer 9999NE 2ND AVE, MIAMI, FL 33138
ALDRICH, JUAN Director 3661 SO MIAMI AVENUE, MIAMI, FL 33133
ALDRICH, JUAN Vice President 3661 SO MIAMI AVENUE, MIAMI, FL 33133
SHAYKER, CHANDER Director 9999 NE 2ND AVE #112, MIAMI, FL 33138
ZEIDMAN, SEYMOUR Agent 5738 W HALLANDALE BLVD., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-24 5738 W HALLANDALE BLVD., HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 1991-05-31 P. O. BOX 694506, MIAMI, FL 33269-8506 -
CHANGE OF MAILING ADDRESS 1991-05-31 P. O. BOX 694506, MIAMI, FL 33269-8506 -
REGISTERED AGENT NAME CHANGED 1991-05-31 ZEIDMAN, SEYMOUR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000032467 ACTIVE 1000000408262 BROWARD 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State