Search icon

PREMIUM CARE MEDICAL, INC. - Florida Company Profile

Company Details

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

PREMIUM CARE 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: 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: 04 Mar 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000025878
FEI/EIN Number 912185213

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

Address: 12565 ORANGE DRIVE, SUITE 612, DAVIE, FL, 33330, US
Mail Address: 12565 ORANGE DRIVE, SUITE 612, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDUY JAVIER F President 12535 ORANGE DRIVE #612, DAVIE, FL, 33330
SARDUY JAVIER F Agent 12565 ORANGE DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-20 12565 ORANGE DRIVE, SUITE 612, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2006-07-20 12565 ORANGE DRIVE, SUITE 612, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-20 12565 ORANGE DRIVE, SUITE 612, DAVIE, FL 33330 -
CANCEL ADM DISS/REV 2005-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-07-20
REINSTATEMENT 2005-02-21
Domestic Profit 2003-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State