Search icon

J.A.D. MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: J.A.D. MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.D. MEDICAL EQUIPMENT, 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: 08 Mar 2000 (25 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P00000023919
FEI/EIN Number 650988343

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

Address: 10150 NW 133 ST, HIALEAH GARDENS, FL, 33016, US
Mail Address: 10150 NW 133 ST, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSEPH A President 10150 NW 133 ST, HIALEAH GARDENS, FL, 33016
GONZALEZ JOSEPH A Agent 10150 NW 133 ST, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF MAILING ADDRESS 2018-01-23 10150 NW 133 ST, HIALEAH GARDENS, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 10150 NW 133 ST, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-08 GONZALEZ, JOSEPH A -
REGISTERED AGENT ADDRESS CHANGED 2010-10-29 10150 NW 133 ST, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000726972 TERMINATED 1000000684039 DADE 2015-06-24 2035-07-01 $ 4,856.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2022-04-12
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-02-22
AMENDED ANNUAL REPORT 2014-11-12
ANNUAL REPORT 2014-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State