Search icon

PHILIPPINE MEDICAL SOCIETY OF FLORIDA, TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: PHILIPPINE MEDICAL SOCIETY OF FLORIDA, TREASURE COAST, 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: 18 Feb 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N47434
FEI/EIN Number 650369233

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

Address: 1801 S 23RD ST, STE 2, FT PIERCE, FL, 34950, US
Mail Address: 7307 ELYSE CIRCLE, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES GERARD IM.D. President 1801 S. 23RD ST. SUITE #2, FORT PIERCE, FL, 34950
COLINA ROMEO M.D. Vice President 1900 NEBRASKAST. SUITE #8, FT. PIERCE, FL, 34950
BENEMERITO MARIA SMD Treasurer 7307 ELYSE CIRCLE, PORT SAINT LUCIE, FL, 34952
QUIAMBAO FELICINITA M.D. Secretary 432 N.W. LISMORE LANE, PORT SAINT LUCIE, FL, 34986
BENEMERITO MARIA S Agent 7307 ELYSE CIRCLE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-03-17 BENEMERITO, MARIA SM.D. -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2002-08-06 1801 S 23RD ST, STE 2, FT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-06 7307 ELYSE CIRCLE, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1801 S 23RD ST, STE 2, FT PIERCE, FL 34950 -

Documents

Name Date
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-08-17
ANNUAL REPORT 2012-07-23
REINSTATEMENT 2011-03-17
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-06-01
ANNUAL REPORT 2006-06-29
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State