Search icon

ALTERNATIVE MEDICAL CENTER BIEN-ETRE, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE MEDICAL CENTER BIEN-ETRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE MEDICAL CENTER BIEN-ETRE, 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: 02 Mar 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000024194
FEI/EIN Number 650989498

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

Address: 1650 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
Mail Address: 14203 VISTA DEL LAGO BV., CLERMONT, FL, 34711
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAKED NAHLA Operating Manager 1650 COLONIAL DR, ORLANDO, FL, 32803
HAMDY ESAM K Agent 14203 VISTA DEL LAGO BV., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 1650 EAST COLONIAL DRIVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2004-02-16 1650 EAST COLONIAL DRIVE, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 14203 VISTA DEL LAGO BV., CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2001-08-10 HAMDY, ESAM K -

Documents

Name Date
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-08-10
Domestic Profit 2000-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State