Search icon

FLORIDA MEDICAL EXAMINERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDICAL EXAMINERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MEDICAL EXAMINERS, 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: 31 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000015073
FEI/EIN Number 223894094

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

Address: 1649 MAJESTIC OAK DR, APOPKA, FL, 32712
Mail Address: 1649 MAJESTIC OAK DR, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS S. MARCUS M Director 1649 MAJESTIC OAK DR, APOPKA, FL, FL, 32712
APPLETON MICHAEL J Agent 320 GROVE AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 1649 MAJESTIC OAK DR, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2012-01-17 1649 MAJESTIC OAK DR, APOPKA, FL 32712 -
AMENDMENT AND NAME CHANGE 2009-03-02 FLORIDA MEDICAL EXAMINERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 320 GROVE AVE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-15
Amendment and Name Change 2009-03-02
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State