Entity Name: | HUNGERFORD MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUNGERFORD MEDICAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Oct 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Jun 2006 (19 years ago) |
Document Number: | P02000108407 |
FEI/EIN Number |
522385799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4415 SW 52nd CIRCLE, OCALA, FL, 34474, US |
Mail Address: | 4415 SW 52nd CIRCLE, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SERVICES CO. | Agent | - |
HUNGERFORD IQLIA L | President | 4415 SW 52nd CIRCLE, OCALA, FL, 34474 |
HUNGERFORD IQLIA L | Treasurer | 4415 SW 52nd CIRCLE, OCALA, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Registered Agent Services Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-05 | 4415 SW 52nd CIRCLE, Unit 102, OCALA, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 4415 SW 52nd CIRCLE, Unit 102, OCALA, FL 34474 | - |
CANCEL ADM DISS/REV | 2006-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State