Entity Name: | MEDICAL ARTS FOOT CARE CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICAL ARTS FOOT CARE CENTER, P.A. 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 Sep 2003 (21 years ago) |
Date of dissolution: | 03 Dec 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2013 (11 years ago) |
Document Number: | P03000105699 |
FEI/EIN Number |
650039629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1561 N.W. 121ST DRIVE, CORAL SPRINGS, FL, 33071, US |
Address: | 1561 N.W. 121st DRIVE, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN BRUCE S | Director | 1561 NW 121ST DRIVE, CORAL SPRINGS, FL, 33071 |
COHEN BRUCE S | Agent | 1561 NW 121ST DRIVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 1561 N.W. 121st DRIVE, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 1561 N.W. 121st DRIVE, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 1561 NW 121ST DRIVE, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-20 | COHEN, BRUCE S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State