Search icon

911 PC MD INC. - Florida Company Profile

Company Details

Entity Name: 911 PC MD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

911 PC MD 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: 18 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000157939
FEI/EIN Number 412160236

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

Address: 4354 JUNIPER TERRACE, BOYNTON BEACH, FL, 33436
Mail Address: 4354 JUNIPER TERRACE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORIEN DENNIS President 4354 JUNIPER TERRACE, BOYNTON BEACH, FL, 33436
MORIEN DENNIS Treasurer 4354 JUNIPER TERRACE, BOYNTON BEACH, FL, 33436
MORIEN DENNIS Director 4354 JUNIPER TERRACE, BOYNTON BEACH, FL, 33436
DETRICK TODD Vice President 6766 LAKE NONA PLACE, LAKE WORTH, FL, 33463
DETRICK TODD Secretary 6766 LAKE NONA PLACE, LAKE WORTH, FL, 33463
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-07-03 SPIEGEL & UTRERA, P.A. -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-05-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State