Search icon

AMERICAN BOARD OF CORRECTIONAL MEDICINE, INC - Florida Company Profile

Company Details

Entity Name: AMERICAN BOARD OF CORRECTIONAL MEDICINE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 23 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N09000000721
FEI/EIN Number NOT APPLICABLE

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

Address: 5938 Tidewood Ave, Sarasota, FL, 34231, US
Mail Address: 5938 Tidewood Ave, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVID L President 5938 Tidewood Ave, Sarasota, FL, 34231
SILVAGNI ANTHONY J Vice President 3200 UNIVERSITY DRIVE, FT. LAUDERDALE, FL, 33328
RECHTINE DIANNE M Director 3200 UNIVERSITY DRIVE, FT. LAUDERDALE, FL, 33328
THOMAS DAVID M Agent 3200 SO. UNIVERSITY DR, FT. LAUDRDALE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 5938 Tidewood Ave, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2019-02-05 5938 Tidewood Ave, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2013-04-03 THOMAS, DAVID MD JD -

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State