Search icon

ON CALL MEDICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ON CALL MEDICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON CALL MEDICAL SERVICES 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000007201
FEI/EIN Number 431993071

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

Address: 1800 WEST 49TH ST #324-M, HIALEAH, FL, 33012
Mail Address: 1800 WEST 49TH ST #324-M, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YOSVANY J President 1800 WEST 49TH ST #324-M, HIALEAH, FL, 33012
HERNANDEZ YOSVANY J Vice President 1800 WEST 49TH ST #324-M, HIALEAH, FL, 33012
HERNANDEZ YOSVANY J Secretary 1800 WEST 49TH ST #324-M, HIALEAH, FL, 33012
HERNANDEZ YOSVANY J Treasurer 1800 WEST 49TH ST #324-M, HIALEAH, FL, 33012
GEORGE JOSE Vice President 1800 WEST 49TH ST #324-M, HIALEAH, FL, 33012
GEORGE JOSE Director 1800 WEST 49TH ST #324-M, HIALEAH, FL, 33012
HERNANDEZ YOSVANY J Agent 1800 WEST 49TH ST #324-M, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-06-09 - -
REGISTERED AGENT NAME CHANGED 2004-06-09 HERNANDEZ, YOSVANY J -

Documents

Name Date
Amendment 2004-06-09
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State