Search icon

MEDTEMPS OF WEST COAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MEDTEMPS OF WEST COAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDTEMPS OF WEST COAST FLORIDA, 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: 09 Mar 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L56953
FEI/EIN Number 650197120

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

Address: 1926 HARRISON ST, HOLLYWOOD, FL, 33020
Mail Address: 1926 HARRISON ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECHLER, BRENT A. Director 1926 HARRISON ST, HOLLYWOOD, FL
SPECHLER, BRENT A. President 1926 HARRISON ST, HOLLYWOOD, FL
SPECHLER, BRENT A. Treasurer 1926 HARRISON ST, HOLLYWOOD, FL
BUBLEY, MICHAEL S Director 17512 TALLYHO CT, ODESSA, FL
BUBLEY, MICHAEL S Vice President 17512 TALLYHO CT, ODESSA, FL
BUBLEY, MICHAEL S Secretary 17512 TALLYHO CT, ODESSA, FL
SWEETAPPLE, ROBERT A. Agent 465 E PALMETTO PARK RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State