Search icon

INSIGHT MEDICAL DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: INSIGHT MEDICAL DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSIGHT MEDICAL DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: P01000093731
FEI/EIN Number 650961877

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

Address: FREDDY LEE, 1502 SW 22ND AVENUE, BOYNTON BEACH, FL, 33426, US
Mail Address: 1502 SW 22ND AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY, JR. THOMAS Director 710 NE 7TH STREET, BOYNTON BEACH, FL, 33435
LEE FREDDY President 1502 SW 22ND AVENUE, BOYNTON BEACH, FL, 33426
LEE FREDDY Agent FREDDY LEE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 FREDDY LEE, 1502 SW 22ND AVENUE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-04-18 FREDDY LEE, 1502 SW 22ND AVENUE, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 FREDDY LEE, 1502 SW 22ND AVENUE, BOYNTON BEACH, FL 33426 -
AMENDMENT 2018-09-20 - -
REGISTERED AGENT NAME CHANGED 2018-09-20 LEE, FREDDY -
CANCEL ADM DISS/REV 2008-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
Amendment 2018-09-20
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State