Entity Name: | DAMON MEDICAL LEGAL CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAMON MEDICAL LEGAL CONSULTANTS, 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: | 28 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | P03000037636 |
FEI/EIN Number |
562338037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 TALL OAK COURT, DAVIE, FL, 33328, US |
Mail Address: | 2900 TALL OAK COURT, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMON MICHAEL C | President | 2900 TALL OAK COURT, DAVIE, FL, 33328 |
DAMON MICHAEL C | Secretary | 2900 TALL OAK COURT, DAVIE, FL, 33328 |
DAMON MICHAEL C | Agent | 2900 TALL OAK COURT, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | 2900 TALL OAK COURT, DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 2900 TALL OAK COURT, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-10 | 2900 TALL OAK COURT, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-09 | DAMON, MICHAEL C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-28 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State