Search icon

COUNTY MEDICAL SERVICES INC. - Florida Company Profile

Company Details

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

COUNTY 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: 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000045819
Address: 6363 TAFT STREET SUITE 104, HOLLYWOOD, FL, 33024
Mail Address: 6363 TAFT STREET SUITE 104, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164562914 2007-02-08 2020-08-22 6363 TAFT ST STE 104, HOLLYWOOD, FL, 330245959, US 6363 TAFT ST STE 104, HOLLYWOOD, FL, 330245959, US

Contacts

Phone +1 954-987-1975

Authorized person

Name GILBERT SANABRIA III
Role OWNER
Phone 9549871975

Taxonomy

Taxonomy Code 170100000X - Ph.D. Medical Genetics
Is Primary Yes

Key Officers & Management

Name Role Address
SANABRIA GILBERT I Director 6363 TAFT STREET SUITE 104, HOLLYWOOD, FL, 33024
SANABRIA GILBERT I President 6363 TAFT STREET SUITE 104, HOLLYWOOD, FL, 33024
REY ROBERTO Agent 6363 TAFT STREET SUITE 104, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2006-10-20 COUNTY MEDICAL SERVICES INC. -

Documents

Name Date
Amendment and Name Change 2006-10-20
Domestic Profit 2006-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State