Search icon

DR. J'S OCEAN MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DR. J'S OCEAN MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. J'S OCEAN 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000145240
FEI/EIN Number 412154984

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

Address: 1100 S Federal Hwy, Deerfield Beach, FL, 33441-7000, US
Mail Address: 1100 S Federal Hwy, Deerfield Beach, FL, 33441-7000, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JOSE A President 1100 S Federal Hwy, Deerfield Beach, FL, 334417000
Di Capua Joseph Director 1100 S Federal Hwy, Deerfield Beach, FL, 334417000
Di Capua Joseph J Agent 2730 North State Road 7, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 2730 North State Road 7, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2021-01-13 Di Capua, Joseph J -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1100 S Federal Hwy, SUITE 100, Deerfield Beach, FL 33441-7000 -
CHANGE OF MAILING ADDRESS 2019-04-24 1100 S Federal Hwy, SUITE 100, Deerfield Beach, FL 33441-7000 -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000805507 TERMINATED 1000000805906 BROWARD 2018-12-06 2028-12-12 $ 2,594.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000119933 TERMINATED 1000000776508 BROWARD 2018-03-14 2028-03-21 $ 1,761.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000668626 TERMINATED 1000000761450 BROWARD 2017-10-30 2027-12-13 $ 1,913.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000095241 TERMINATED 1000000326598 BROWARD 2012-12-19 2023-01-16 $ 1,739.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2016-03-18
ANNUAL REPORT 2015-03-14
REINSTATEMENT 2014-10-14
REINSTATEMENT 2013-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State