Search icon

G"N"G PREVENTIVE, OCCUPATIONAL, & ENVIRONMENTAL MEDICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: G"N"G PREVENTIVE, OCCUPATIONAL, & ENVIRONMENTAL MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G"N"G PREVENTIVE, OCCUPATIONAL, & ENVIRONMENTAL MEDICAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000001375
FEI/EIN Number 010770492

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

Address: 613 MEDICAL CARE DR., BRANDON, FL, 33511
Mail Address: 613 MEDICAL CARE DR., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA BHUPENDRA K Managing Member 114 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511
Gupta Alka Vice President 114 CAMELOT RIDGE DRIVE, BRANDON, FL, 33511
MCDERMOTT MICHAEL J Agent 791 WEST LUMSDEN ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 613 MEDICAL CARE DR., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2007-03-08 613 MEDICAL CARE DR., BRANDON, FL 33511 -
AMENDMENT AND NAME CHANGE 2003-05-16 G"N"G PREVENTIVE, OCCUPATIONAL, & ENVIRONMENTAL MEDICAL SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-03-05
AMENDED ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-07-19
REINSTATEMENT 2012-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State