Search icon

AJM MEDICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: AJM MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJM MEDICAL CARE, 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: 13 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000016685
FEI/EIN Number 010593164

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

Address: 280 PATTERSON ROAD, 2, HAINES CITY, FL, 33844, US
Mail Address: P.O. BOX 669, OCOEE, FL, 34761, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBINSKI RONNIE P President P.O. BOX 669, OCOEE, FL, 34761
DUBINSKI RONNIE Agent 13833 CAYWOOD POND DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 280 PATTERSON ROAD, 2, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2007-02-14 280 PATTERSON ROAD, 2, HAINES CITY, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 13833 CAYWOOD POND DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2002-08-23 DUBINSKI, RONNIE -

Documents

Name Date
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-30
Reg. Agent Change 2002-08-23
Domestic Profit 2002-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State