Search icon

BEST MEDICARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BEST MEDICARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST MEDICARE CENTER, 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 08 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2005 (20 years ago)
Document Number: P03000045797
FEI/EIN Number 371464633

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

Address: 300 SW FEDERAL HWY 3 ST, DANIA, FL, 33004
Mail Address: 300 SW FEDERAL HWY 3 ST, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALA GABRIEL COLINA President 300 SW FEDERAL HWY 3 ST, DANIA, FL, 33004
CALA GABRIEL COLINA Director 300 SW FEDERAL HWY 3 ST, DANIA, FL, 33004
CALA GABRIEL COLINA Agent 300 SW FEDERAL HWY 3 ST, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-08 - -
AMENDMENT 2004-08-19 - -
REGISTERED AGENT NAME CHANGED 2004-08-19 CALA, GABRIEL COLINA -
REVOCATION OF VOLUNTARY DISSOLUT 2004-08-17 - -
VOLUNTARY DISSOLUTION 2004-06-11 - -
REVOCATION OF VOLUNTARY DISSOLUT 2004-05-04 - -
VOLUNTARY DISSOLUTION 2004-03-29 - -
AMENDMENT 2003-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000106806 TERMINATED 1000000080288 45394 795 2008-05-22 2029-01-22 $ 1,845.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000344951 ACTIVE 1000000080288 45394 795 2008-05-22 2029-01-28 $ 1,845.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2005-03-08
Amendment 2004-08-19
Revocation of Dissolution 2004-08-17
Voluntary Dissolution 2004-06-11
Revocation of Dissolution 2004-05-04
Voluntary Dissolution 2004-03-29
ANNUAL REPORT 2004-02-24
Amendment 2003-06-19
Domestic Profit 2003-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State