Search icon

AGENT MEDICAL, INC. - Florida Company Profile

Company Details

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

AGENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2010 (15 years ago)
Document Number: P03000088914
FEI/EIN Number 200155352

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

Address: 9055 SW 73rd Court, Miami, FL, 33156, US
Mail Address: 9055 SW 73rd Court, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pollock Gerald W President 9055 SW 73rd Court, Miami, FL, 33156
Pollock Gerald W Agent 9055 SW 73rd Court, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 9055 SW 73rd Court, #1005, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-01-31 9055 SW 73rd Court, #1005, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Pollock, Gerald W -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 9055 SW 73rd Court, #1005, Miami, FL 33156 -
NAME CHANGE AMENDMENT 2010-03-16 AGENT MEDICAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-05-18

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21019.07
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20951.28

Date of last update: 02 May 2025

Sources: Florida Department of State