Search icon

QUALITY MEDICAL MANAGEMENT OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MEDICAL MANAGEMENT OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MEDICAL MANAGEMENT OF SOUTH FLORIDA, 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 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000110103
FEI/EIN Number 510648957

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

Address: 7000 W PALMETTO PARK ROAD, 220, BOCA RATON, FL, 33433, US
Mail Address: 7000 W PALMETTO PARK ROAD, 220, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMMELSTEIN STUART President 7000 W PALMETTO PARK ROAD #220, BOCA RATON, FL, 33433
HIMMELSTEIN STUART Secretary 7000 W PALMETTO PARK ROAD #220, BOCA RATON, FL, 33433
PONCZEK GEORGE Vice President 7000 W PALMETTO PARK ROAD #220, BOCA RATON, FL, 33433
PONCZEK GEORGE Treasurer 7000 W PALMETTO PARK ROAD #220, BOCA RATON, FL, 33433
PONCZEK GEORGE Agent 7000 W PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State