Search icon

ULTIMATE MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE MEDICAL SERVICES, 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: 14 Nov 1986 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M41682
FEI/EIN Number 592739376

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

Address: 2450 SW 137 AVE., STE. 226, MIAMI, FL, 33175-6332, US
Mail Address: 2450 SW 137 AVE., STE. 226, MIAMI, FL, 33175-6332, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA, ISABEL M. Director 300 S.W. 128TH AVE., MIAMI, FL, 33184
CARMONA, ISABEL M. President 300 S.W. 128TH AVE., MIAMI, FL, 33184
CARMONA, ISABEL M. Secretary 300 S.W. 128TH AVE., MIAMI, FL, 33184
CARMONA, ISABEL M. Treasurer 300 S.W. 128TH AVE., MIAMI, FL, 33184
CARMONA ISABEL M. Agent 300 S W 128TH AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 2450 SW 137 AVE., STE. 226, MIAMI, FL 33175-6332 -
CHANGE OF MAILING ADDRESS 2012-01-23 2450 SW 137 AVE., STE. 226, MIAMI, FL 33175-6332 -
REGISTERED AGENT ADDRESS CHANGED 1998-10-01 300 S W 128TH AVE, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 1995-04-28 CARMONA, ISABEL M. -
AMENDMENT 1987-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000456463 ACTIVE 1000000656970 MIAMI-DADE 2015-04-02 2025-04-17 $ 2,686.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001014316 LAPSED 1000000452451 MIAMI-DADE 2013-05-17 2023-05-29 $ 678.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State