Search icon

OCTI-MED CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OCTI-MED CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCTI-MED CENTER, 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: 20 Jun 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: L81819
FEI/EIN Number 650207185

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

Address: P.O. BOX 144032, CORAL GABLES, FL, 33114
Mail Address: P.O. BOX 144032, CORAL GABLES, FL, 33114
ZIP code: 33114
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEJA, ANTONIO I. Chief Executive Officer 88BA FONT BLVD #205, MIAMI, FL
CALLEJA, ANTONIO I. Agent 8873-A FONT BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1993-09-21 P.O. BOX 144032, CORAL GABLES, FL 33114 -
CHANGE OF MAILING ADDRESS 1993-09-21 P.O. BOX 144032, CORAL GABLES, FL 33114 -
REGISTERED AGENT ADDRESS CHANGED 1993-09-21 8873-A FONT BLVD, SUITE 205, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State