Search icon

NU-MED PEMBROKE, INC. - Florida Company Profile

Company Details

Entity Name: NU-MED PEMBROKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU-MED PEMBROKE, 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: 01 Feb 1985 (40 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: H40815
FEI/EIN Number 953956129

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

Address: 16633 VENTURA BLVD., 13TH FL., SUITE 913, ENCINO, CA, 91436-1837, US
Mail Address: 16633 VENTURA BLVD., 13TH FL., SUITE 913, ENCINO, CA, 91436-837, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOERBER JOHN V Director 16632 VENTURA BLVD, ENCINO, CA
KOERBER JOHN V President 16632 VENTURA BLVD, ENCINO, CA
MARCON JOHN B. Director 16633 VENTURA BLVD, ENCINO, CA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
DOR, YORAM TVS 16633 VENTURA BLVD., ENCINO, CA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 16633 VENTURA BLVD., 13TH FL., SUITE 913, ENCINO, CA 91436-1837 -
CHANGE OF MAILING ADDRESS 1998-01-20 16633 VENTURA BLVD., 13TH FL., SUITE 913, ENCINO, CA 91436-1837 -
EVENT CONVERTED TO NOTES 1989-10-12 - -

Documents

Name Date
Reg. Agent Resignation 2002-12-02
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State