Search icon

SOLUTION MEDICAL SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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