Search icon

UNITED MEDICAL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MEDICAL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MEDICAL NETWORK, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000058444
FEI/EIN Number 651016626

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

Address: 1197 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
Mail Address: 1197 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGNER JOSEPH President 1197 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
LANGNER JOSEPH Secretary 1197 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
LANGNER JOSEPH Treasurer 1197 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
LANGNER JOSEPH Director 1197 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
LANGNER JOSEPH Vice President 1197 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1197 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2008-04-30 1197 W. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2002-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001161156 LAPSED 1000000641771 BROWARD 2014-10-02 2024-12-17 $ 3,451.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State