Search icon

FLORIDA STATE MEDICAL REPAIR, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE MEDICAL REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATE MEDICAL REPAIR, 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: 04 Feb 2005 (20 years ago)
Date of dissolution: 18 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P05000019102
FEI/EIN Number 300298956

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

Address: 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613
Mail Address: 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URQUHART-MYERS THOMAS Q President 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613
URQUHART-MYERS KAREN J Treasurer 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613
URQUHART-MYERS THOMAS Q Agent 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2010-03-18 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2009-05-03 URQUHART-MYERS, THOMAS Q -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000436086 TERMINATED 1000000163071 HILLSBOROU 2010-03-16 2030-03-24 $ 7,549.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000391949 TERMINATED 1000000063978 018203 001619 2007-10-23 2027-12-05 $ 3,566.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2020-05-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State