Search icon

THE MATERNAL FETAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE MATERNAL FETAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MATERNAL FETAL CENTER, 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: 18 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000078024
FEI/EIN Number 611419674

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

Address: 1035 STATE ROAD 7, 120-A, WELLINGTON, FL, 33414, US
Mail Address: 1035 STATE ROAD 7, 120-A, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTERS DANIELLE M President 8521 ESTATE DRIVE, WEST PALM BEACH, FL, 33411
ESTERS DANIELLE M Agent 8521 ESTATE DRIVE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1035 STATE ROAD 7, 120-A, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2008-04-30 1035 STATE ROAD 7, 120-A, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 8521 ESTATE DRIVE, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State