Entity Name: | CENTRAL METRO MEDICAL CENTER, 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: | 03 Jun 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N94000002794 |
FEI/EIN Number |
650509652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Colonial Blvd, FORT MYERS, FL, 33907, US |
Mail Address: | 1500 Colonial Blvd, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEREN AYAL | President | 6900 DANIELS PKWY, SUITE 29-395, FORT MYERS, FL, 33912 |
KEREN AYAL | Secretary | 6900 DANIELS PKWY, SUITE 29-395, FORT MYERS, FL, 33912 |
KEREN AYAL | Treasurer | 6900 DANIELS PKWY, SUITE 29-395, FORT MYERS, FL, 33912 |
KEREN AYAL | Director | 6900 DANIELS PKWY, SUITE 29-395, FORT MYERS, FL, 33912 |
keren ayal | Agent | 1500 Colonial Blvd, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 1500 Colonial Blvd, Suite 200, FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 1500 Colonial Blvd, Suite 200, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 1500 Colonial Blvd, Suite 200, FORT MYERS, FL 33907 | - |
REINSTATEMENT | 2020-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | keren, ayal | - |
AMENDMENT | 2018-10-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-02 |
REINSTATEMENT | 2020-11-06 |
ANNUAL REPORT | 2019-03-04 |
Amendment | 2018-10-29 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State