Search icon

ALLIANCE MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

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

ALLIANCE MEDICAL EQUIPMENT, 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 16 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: P08000005963
FEI/EIN Number 261851481

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

Address: 14355 SW 120 ST., STE. 101, MIAMI, FL, 33186
Mail Address: 227 WASHINGTON STREET, STE. 210, CONSHOHOCKEN, PA, 19428
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CAPPER JOSEPH President 227 WASHINGTON STREET, CONSHOHOCKEN, PA, 19428
GETZ HEATHER Chief Financial Officer 227 WASHINGTON STREET, CONSHOHOCKEN, PA, 19428
FEROLA PETER Vice President 227 WASHINGTON STREET, CONSHOHOCKEN, PA, 19428
FEROLA PETER Secretary 227 WASHINGTON STREET, CONSHOHOCKEN, PA, 19428

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS M11000002472. CONVERSION NUMBER 900000113749
CHANGE OF MAILING ADDRESS 2011-04-07 14355 SW 120 ST., STE. 101, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-04-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-04-02 - -
VOLUNTARY DISSOLUTION 2008-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 14355 SW 120 ST., STE. 101, MIAMI, FL 33186 -

Documents

Name Date
Conversion 2011-05-16
ANNUAL REPORT 2011-04-07
REINSTATEMENT 2010-12-17
ANNUAL REPORT 2009-04-29
Amendment and Name Change 2008-04-02
Domestic Profit 2008-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State