Search icon

ENDOCRINE MEDICAL SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: ENDOCRINE MEDICAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDOCRINE MEDICAL SERVICES, P.A. 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: 04 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000087015
FEI/EIN Number 651135832

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

Address: 3650 NW 82ND AVE, SUITE 406, MIAMI, FL, 33166
Mail Address: 4720 Cheval Blvd, LUtz, FL, 33558, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DAVID LPreside Director 4720 Cheval Blvd, Lutz, FL, 33558
LOPEZ DAVID LDr. Agent 4720 cheval blvd, LUtz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-30 3650 NW 82ND AVE, SUITE 406, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4720 cheval blvd, LUtz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2014-02-27 LOPEZ, DAVID L, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 3650 NW 82ND AVE, SUITE 406, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State