Search icon

PINES MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PINES MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINES MEDICAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: P06000044248
FEI/EIN Number APPLIED FOR

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

Address: 146 SW 171 Way, PEMBROKE PINES, FL, 33027, US
Mail Address: 146 SW 171 Way, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DE OCA IVAN Director 146 SW 171 Way, PEMBROKE PINES, FL, 33027
MONTES DE OCA IVAN President 146 SW 171 Way, PEMBROKE PINES, FL, 33027
MONTES DE OCA IVAN Agent 146 SW 171 Way, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 146 SW 171 Way, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 146 SW 171 Way, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-05-01 146 SW 171 Way, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2020-07-09 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 MONTES DE OCA, IVAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-06-12 - -
AMENDMENT 2006-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2007-04-30
Amendment 2006-06-12
Amendment 2006-05-02
Domestic Profit 2006-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State