Entity Name: | SOUTHMED, PA. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHMED, PA. 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 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000045379 |
FEI/EIN Number |
861059730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 NE 12TH AVENUE, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 1220 NE 12TH AVENUE, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL SCOTT A | President | 1220 NE 12TH AVENUE, FORT LAUDERDALE, FL, 33304 |
HALL SCOTT A | Agent | 1220 NE 12TH AVENUE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-12-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-11 | 1220 NE 12TH AVENUE, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2014-12-11 | 1220 NE 12TH AVENUE, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-11 | 1220 NE 12TH AVENUE, FORT LAUDERDALE, FL 33304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-13 | HALL, SCOTT A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-09-10 |
REINSTATEMENT | 2014-12-11 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-22 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-02-24 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-05-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State