Search icon

UNITED AC MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UNITED AC MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED AC MEDICAL CENTER, 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 Oct 2006 (19 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: P06000127224
FEI/EIN Number 203911248

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

Address: 502 W. LANTANA ROAD, LANTANA, FL, 33462, US
Mail Address: 502 W. LANTANA ROAD, LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, PA Agent 1840 SOUTHWEST 22ND ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-19 1840 SOUTHWEST 22ND ST, 4TH FL, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2011-10-19 SPIEGEL & UTRERA, PA -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 502 W. LANTANA ROAD, LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2011-02-16 502 W. LANTANA ROAD, LANTANA, FL 33462 -
AMENDMENT 2010-02-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000699420 LAPSED 1000000630038 BROWARD 2014-05-23 2024-05-29 $ 357.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000940032 LAPSED 1000000448741 BROWARD 2013-05-16 2023-05-22 $ 784.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000949561 LAPSED 1000000491757 BROWARD 2013-05-10 2023-05-22 $ 354.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000704586 ACTIVE 1000000448740 PALM BEACH 2013-03-20 2033-04-11 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000018227 LAPSED 1000000352601 BROWARD 2012-12-26 2023-01-02 $ 1,395.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Off/Dir Resignation 2012-04-03
Reg. Agent Change 2011-10-19
ANNUAL REPORT 2011-02-16
Amendment 2010-02-24
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-11-19
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State