Search icon

SERVI MEDIC, INC. - Florida Company Profile

Company Details

Entity Name: SERVI MEDIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVI MEDIC, 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: 05 Jul 1990 (35 years ago)
Date of dissolution: 14 Aug 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 14 Aug 2000 (25 years ago)
Document Number: L86140
FEI/EIN Number 650205064

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

Address: 8553 NW 68 ST, SUITE 219, MIAMI, FL, 33166, US
Mail Address: 8553 NW 68 ST, SUITE 219, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ GAMAL President 8553 N.W. 68TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-08-14 - -
AMENDMENT 2000-02-04 - -
NAME CHANGE AMENDMENT 1999-04-20 SERVI MEDIC, INC. -
NAME CHANGE AMENDMENT 1997-01-28 MEDICAL WHOLESALE CORPORATION -
AMENDMENT 1996-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 8553 NW 68 ST, SUITE 219, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-05-01 8553 NW 68 ST, SUITE 219, MIAMI, FL 33166 -
AMENDMENT 1995-12-27 - -

Documents

Name Date
Reg. Agent Resignation 2000-05-02
Amendment 2000-02-04
ANNUAL REPORT 1999-05-04
Name Change 1999-04-20
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-09
NAME CHANGE 1997-01-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State