Search icon

SIX DOCTORS MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SIX DOCTORS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX DOCTORS MEDICAL 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: 17 Sep 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: P02000100270
FEI/EIN Number 481275377

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

Address: 2950 GRIFFIN RD, FT. LAUDERDALE, FL, 33312, US
Mail Address: 2950 GRIFFIN RD, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seydametov Slava mana 290 174 street, Sunny Isles, FL, 33160
SEYDAMETOV SLAVA Agent 3300 GRIFFIN RD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 2950 GRIFFIN RD, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-01-19 2950 GRIFFIN RD, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-18 3300 GRIFFIN RD, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2007-01-08 SEYDAMETOV, SLAVA -

Documents

Name Date
ANNUAL REPORT 2016-01-19
Off/Dir Resignation 2015-02-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-09
Off/Dir Resignation 2012-11-14
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-10-18
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State