Search icon

FRONTIER MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FRONTIER MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTIER 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: 05 Jun 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000062161
FEI/EIN Number 020613389

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

Address: 10250 SW 56TH ST., STE. A-101, MIAMI, FL, 33165
Mail Address: 10250 SW 56TH ST., STE. A-101, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCE ELEANA A President 10250 SW 56TH ST., STE. A-101, MIAMI, FL, 33165
ARCE ELEANA A Vice President 10250 SW 56TH ST., STE. A-101, MIAMI, FL, 33165
ARCE ELEANA A Director 10250 SW 56TH ST., STE. A-101, MIAMI, FL, 33165
ARCE ELEANA A Agent 10250 SW 56TH ST., STE. A-101, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDED AND RESTATEDARTICLES 2004-05-17 - -
REGISTERED AGENT NAME CHANGED 2004-05-17 ARCE, ELEANA A -
REGISTERED AGENT ADDRESS CHANGED 2004-05-17 10250 SW 56TH ST., STE. A-101, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 10250 SW 56TH ST., STE. A-101, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2003-04-18 10250 SW 56TH ST., STE. A-101, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000390214 ACTIVE 1000000265474 MIAMI-DADE 2012-04-18 2032-05-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Amended and Restated Articles 2004-05-17
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-04-18
Domestic Profit 2002-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State