Search icon

ALL MEDICAL PERSONNEL CORPORATE, INC. - Florida Company Profile

Company Details

Entity Name: ALL MEDICAL PERSONNEL CORPORATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL MEDICAL PERSONNEL CORPORATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: L60013
FEI/EIN Number 650188644

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

Address: 4000 HOLLYWOOD BLVD, SUITE 600N, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, SUITE 600N, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN NEIL Director 1007 South Northlake Dr, Hollywood, FL, 33019
BERNSTEIN NEIL Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-12-19 ALL MEDICAL PERSONNEL CORPORATE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 4000 HOLLYWOOD BLVD, SUITE 600N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-04-21 4000 HOLLYWOOD BLVD, SUITE 600N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 4000 HOLLYWOOD BLVD, SUITE 600N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2006-04-18 BERNSTEIN, NEIL -
AMENDMENT 1998-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-10
Amendment and Name Change 2017-12-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State