Search icon

HYPERBARIC MEDICAL SYSTEMS, INC.

Company Details

Entity Name: HYPERBARIC MEDICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Oct 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2009 (15 years ago)
Document Number: K37952
FEI/EIN Number 65-0101399
Address: 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441
Mail Address: 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAISER, MARC R Agent 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

President

Name Role Address
KAISER, MARC R President 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Secretary

Name Role Address
KAISER, MARC R Secretary 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Treasurer

Name Role Address
KAISER, MARC R Treasurer 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Chairman

Name Role Address
KAISER, MARC R Chairman 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Vice President

Name Role Address
Strba, Beverly Vice President 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157409 SOUTH FLORIDA HYPERBARIC MEDICAL CENTER EXPIRED 2009-09-21 2014-12-31 No data 3663 SOUTH MIAMI AVENUE, MIAMI, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2024-04-25 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 No data
NAME CHANGE AMENDMENT 2009-09-09 HYPERBARIC MEDICAL SYSTEMS, INC. No data
REGISTERED AGENT NAME CHANGED 2001-04-10 KAISER, MARC R No data
REINSTATEMENT 1992-10-14 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State