Search icon

AROUND-THE-CLOCK MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AROUND-THE-CLOCK MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AROUND-THE-CLOCK MEDICAL SERVICES, 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: 14 Jun 2001 (24 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: P01000060222
FEI/EIN Number 651126748

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

Address: 16991 NE 20 AVE, NORTH MIAMI BEACH, FL, 33162
Mail Address: 16991 NE 20 AVE, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSMAN PAUL S Director 5640 COLLINS AVE APT 3A, NORTH MIAMI BEACH, FL, 33140
GINSBERG MARC R Agent 1110 BRICKELL AVE., STE. 805, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-05 16991 NE 20 AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2006-06-05 16991 NE 20 AVE, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-05-18
REINSTATEMENT 2006-06-05
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-22
Domestic Profit 2001-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State