Search icon

COMMUNITY MED & URGENT CARE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY MED & URGENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY MED & URGENT CARE, 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: 06 Dec 2006 (18 years ago)
Date of dissolution: 10 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2010 (15 years ago)
Document Number: P06000150841
FEI/EIN Number 830469423

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

Address: 1655 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
Mail Address: 1655 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANOVA RENE President 1655 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
CASANOVA RENE Secretary 1655 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
CASANOVA RENE Agent 1655 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-10 - -
REGISTERED AGENT NAME CHANGED 2009-12-30 CASANOVA, RENE -
AMENDMENT 2009-12-30 - -
AMENDMENT 2008-03-31 - -
AMENDMENT 2008-03-27 - -
AMENDMENT 2008-02-19 - -
AMENDMENT 2007-10-25 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000519836 LAPSED 1000000284993 MIAMI-DADE 2013-03-04 2023-03-06 $ 500.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000874641 ACTIVE 1000000185588 DADE 2010-08-23 2030-08-25 $ 7,047.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2010-09-10
Amendment 2009-12-30
ANNUAL REPORT 2009-02-18
Amendment 2008-03-31
Amendment 2008-03-27
Amendment 2008-02-19
ANNUAL REPORT 2008-01-13
Amendment 2007-10-25
REINSTATEMENT 2007-10-04
Amendment 2007-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State