Search icon

ICAN MEDICAL, INC. - Florida Company Profile

Company Details

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

ICAN 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: 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: 06 Apr 2007 (18 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 19 Apr 2007 (18 years ago)
Document Number: P07000043335
FEI/EIN Number 010892706

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

Address: 7264 IMPERIAL BEACH CIRCLE, DELRAY BEACH, FL, 33446
Mail Address: 7264 IMPERIAL BEACH CIRCLE, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MANUEL Manager 7264 IMPERIAL BEACH CIRCLE, DELRAY BEACH, FL, 33446
Cohen Manuel Mr Agent 7264 Imperial Beach Circle, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-30 Cohen, Manuel, Mr -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 7264 Imperial Beach Circle, Delray Beach, FL 33446 -
ARTICLES OF CORRECTION 2007-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 7264 IMPERIAL BEACH CIRCLE, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2007-04-19 7264 IMPERIAL BEACH CIRCLE, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
Reg. Agent Resignation 2019-11-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State