Search icon

IMMEDIATE MEDICAL CARE SERVICES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: IMMEDIATE MEDICAL CARE SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMEDIATE MEDICAL CARE SERVICES, INCORPORATED 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: 12 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000076059
FEI/EIN Number 760711606

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

Address: 3403 NW 82 AVE, SUITE 101, DORAL, FL, 33122
Mail Address: 3403 NW 82 AVE, SUITE 101, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCOS XAVIER Director 3403 NW 82 AVE, DORAL, FL, 33122
MARCOS XAVIER President 3403 NW 82 AVE, DORAL, FL, 33122
VALLARINO EDUARDO Secretary 3403 NW 82 AVE, DORAL, FL, 33122
VALLARINO EDUARDO Treasurer 3403 NW 82 AVE, DORAL, FL, 33122
MARKO DAVID Agent 3001 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2012-11-21 IMMEDIATE MEDICAL CARE SERVICES, INCORPORATED -
NAME CHANGE AMENDMENT 2012-06-19 AHC NETWORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 3403 NW 82 AVE, SUITE 101, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2012-03-20 3403 NW 82 AVE, SUITE 101, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2011-03-21 MARKO, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 3001 SW 3RD AVENUE, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000127121 TERMINATED 1000000205209 BROWARD 2011-02-22 2021-03-01 $ 1,054.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-17
Name Change 2012-11-21
Name Change 2012-06-19
ANNUAL REPORT 2012-03-20
Off/Dir Resignation 2011-03-24
ANNUAL REPORT 2011-03-21
Off/Dir Resignation 2011-03-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State