Entity Name: | SOLUTION MEDICAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOLUTION MEDICAL SERVICE, 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: | 19 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P02000123162 |
FEI/EIN Number |
050540566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 LEE BOULEVARD, STE 4, LEHIGH ACRES, FL, 33936 |
Mail Address: | 1150 LEE BOULEVARD, STE 4, LEHIGH ACRES, FL, 33936 |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YLISASTIGUI PEDRO P | President | 1150 LEE BOULEVARD, LEHIGH ACRES, FL, 33936 |
YLISASTIGUI PEDRO P | Director | 1150 LEE BOULEVARD, LEHIGH ACRES, FL, 33936 |
MINOR JORGE D | Vice President | 2211 BALSAM AVE., LOS ANGELES, CA, 90064 |
MINOR JORGE D | Director | 2211 BALSAM AVE., LOS ANGELES, CA, 90064 |
YLISASTIGUI PEDRO P | Agent | 1150 LEE BOULEVARD, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | YLISASTIGUI, PEDRO P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000826282 | TERMINATED | 1000000371826 | LEE | 2012-10-12 | 2032-11-07 | $ 1,197.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-30 |
ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-10-21 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State