Entity Name: | 45TH STREET MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
45TH STREET 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: |
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: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P05000091454 |
FEI/EIN Number |
743148173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 10TH AVE., N., SUITE E, LAKE WORTH, FL, 33460 |
Mail Address: | 1520 10TH AVE., N., SUITE E, LAKE WORTH, FL, 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELESSAR ROBERT M | President | 1520 10TH AVE., N., LAKE WORTH, FL, 33460 |
KAUFMAN NEIL | Agent | 12543 KEY LIME BLVD, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 1520 10TH AVE., N., SUITE E, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 1520 10TH AVE., N., SUITE E, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-09 | 12543 KEY LIME BLVD, WEST PALM BEACH, FL 33412 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-10-09 |
ADDRESS CHANGE | 2010-03-05 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-03-02 |
Domestic Profit | 2005-06-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State