Search icon

BAYSHORE MEDICAL EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: BAYSHORE MEDICAL EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYSHORE MEDICAL EQUIPMENT CORP. 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: 18 Jul 1984 (41 years ago)
Date of dissolution: 15 May 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 1997 (28 years ago)
Document Number: H12682
FEI/EIN Number 592436101

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

Address: % MEDICAL RESOURCE DEVELOPMENT, 13020 NE 8 AVENUE, MIAMI, FL, 33161
Mail Address: % MEDICAL RESOURCE DEVELOPMENT, 13020 NE 8 AVENUE, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUB MARK Secretary 1100 NW 95TH ST., MIAMI, FL
RUB MARK Treasurer 1100 NW 95TH ST., MIAMI, FL
RUB MARK Director 1100 NW 95TH ST., MIAMI, FL
ZIEGLER GARY M Chairman 1100 NW 95TH STREET, MIAMI, FL
ZIEGLER GARY M Director 1100 NW 95TH STREET, MIAMI, FL
KLEIN STEVEN Director 1100 NW 95TH ST., MIAMI, FL
FISCHER KENNETH C. Vice Chairman 1100 NW 95TH STREET, MIAMI, FL
FISCHER KENNETH C. Director 1100 NW 95TH STREET, MIAMI, FL
JAFFER MOHSIN Director 1100 NW 95TH STREET, MIAMI, FL
GARDNER, DONALD F. President 1100 NW 95TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-05-15 - -
REGISTERED AGENT NAME CHANGED 1996-06-14 PETER LOBLACK -
REGISTERED AGENT ADDRESS CHANGED 1996-06-14 NORTH SHORE MEDICAL CENTER, INC., 1100 N.W. 95TH ST., MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 1992-05-13 % MEDICAL RESOURCE DEVELOPMENT, 13020 NE 8 AVENUE, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1992-05-13 % MEDICAL RESOURCE DEVELOPMENT, 13020 NE 8 AVENUE, MIAMI, FL 33161 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-05-15
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State