Search icon

GILBERTO SECO, M.D. AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GILBERTO SECO, M.D. AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILBERTO SECO, M.D. AND ASSOCIATES, 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000022613
FEI/EIN Number 650988853

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

Address: 8900 SW 24 ST, SUITE 103, MIAMI, FL, 33165
Mail Address: 8900 SW 24 ST, SUITE 103, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SECO GILBERTO President 264 LOWER MATECUMBE RD., KEY LARGO, FL, 33037
SECO GILBERTO Director 264 LOWER MATECUMBE RD., KEY LARGO, FL, 33037
SECO YVONNE Vice President 264 LOWER MATECUMBE RD., KEY LARGO, FL, 33037
SECO GILBERTO M Agent 8900 SW 24 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 8900 SW 24 ST, SUITE 103, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 8900 SW 24 ST, SUITE 103, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-04-30 8900 SW 24 ST, SUITE 103, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000756051 TERMINATED 1000000240253 DADE 2011-11-09 2031-11-17 $ 1,185.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-10-17
Reg. Agent Change 2008-01-22
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State