Search icon

STOP INJURY MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: STOP INJURY MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOP INJURY MEDICAL 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: 25 Jul 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: P03000083332
FEI/EIN Number 542118340

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

Address: 7651 SW HWY 200, SUITE 105, OCALA, FL, 34476, US
Mail Address: 7651 SW HWY 200, SUITE 105, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518026517 2006-12-06 2020-08-22 7339 E COLONIAL DR, SUITE 2, ORLANDO, FL, 328076380, US 7339 E COLONIAL DR, SUITE 2, ORLANDO, FL, 328076380, US

Contacts

Phone +1 407-737-8263

Authorized person

Name GUILLERMO RAMOS
Role PRESIDENT
Phone 4077378263

Taxonomy

Taxonomy Code 170100000X - Ph.D. Medical Genetics
Is Primary Yes

Key Officers & Management

Name Role Address
MARRERO IVAN B President 7651 SW HWY 200, SUITE 105, OCALA, FL, 34476
MARRERO IVAN B Director 7651 SW HWY 200, SUITE 105, OCALA, FL, 34476
MARRERO IVAN B Agent 7651 SW HWY 200, SUITE 105, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-21 7651 SW HWY 200, SUITE 105, OCALA, FL 34476 -
AMENDMENT 2006-06-21 - -
REGISTERED AGENT NAME CHANGED 2006-06-21 MARRERO, IVAN B -
AMENDMENT 2006-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-17 7651 SW HWY 200, SUITE 105, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2004-09-17 7651 SW HWY 200, SUITE 105, OCALA, FL 34476 -
AMENDMENT 2004-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000038546 TERMINATED 007019188 9268 003277 2008-06-25 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000034677 TERMINATED 006141288 9168 002149 2008-06-25 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000044908 TERMINATED 007054328 9385 003002 2008-06-25 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000269901 TERMINATED 006141288 9168 002149 2008-06-25 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000275148 TERMINATED 007019188 9268 003277 2008-06-25 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000283308 TERMINATED 007054328 9385 003002 2008-06-25 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2006-11-06
Amendment 2006-06-21
Amendment 2006-03-23
ANNUAL REPORT 2005-05-13
Amendment 2004-09-17
ANNUAL REPORT 2004-05-05
Domestic Profit 2003-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State