Search icon

INVERRARY MEDICAL CENTER, P.A.

Company Details

Entity Name: INVERRARY MEDICAL CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: P07000119684
FEI/EIN Number 14-2012012
Address: 4300 N. University Drive, D104, Fort Lauderdale, FL 33351
Mail Address: P.O. Box 26582, Tamarac, FL 33320
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DONNA A. WILLIAMS Agent 4300 N. University Drive, D104, LAUDERHILL, FL 33351

President

Name Role Address
WILLIAMS, DONNA President 4300 N. University Srive, D104 LAUDERHILL, FL 33351

Director

Name Role Address
Sainvil, Frantz Director 4300 N. University Dr, D104 LAUDERHILL, FL 33351

Vice President

Name Role Address
Zanabria, Lucia P Vice President 4300 N. University Drive, D104 LAUDERHILL, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067767 INVERRARY MEDICAL CARE ACTIVE 2024-05-29 2029-12-31 No data 4300 N UNIVERSITY DR., STE D104, FORT LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 4300 N. University Drive, D104, Fort Lauderdale, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 4300 N. University Drive, D104, LAUDERHILL, FL 33351 No data
REINSTATEMENT 2021-10-03 No data No data
CHANGE OF MAILING ADDRESS 2021-10-03 4300 N. University Drive, D104, Fort Lauderdale, FL 33351 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-25 DONNA A. WILLIAMS No data
REINSTATEMENT 2010-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000122789 TERMINATED 1000000397662 BROWARD 2012-12-19 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 25 Feb 2025

Sources: Florida Department of State