Search icon

MED-AMERICAN HEALTH & TECHNOLOGY INSTITUTE, INC - Florida Company Profile

Company Details

Entity Name: MED-AMERICAN HEALTH & TECHNOLOGY INSTITUTE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED-AMERICAN HEALTH & TECHNOLOGY INSTITUTE, 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000019193
FEI/EIN Number 320240512

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

Address: 1026 SOUTH 56TH AVENUE, HOLLYWOOD, FL, 33023
Mail Address: PO BOX 8445, DELRAY BEACH, FL, 33482
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN PHILYPPE RIKEM President 104 NORTH WEST 5TH AVENUE, DELRAY BEACH, FL, 33444
CEUS FRANCESSE Vice President 104 NORTH WEST 5TH AVENUE, DELRAY BEACH, FL, 33444
JEAN PHILYPPE KEMSON R Secretary 104 NORTH WEST 5TH AVENUE, DELRAY BEACH, FL, 33444
JEAN PHILYPPE KEMMY R Chairman 104 N W 5TH AVENUE, DELRAY BEACH, FL, 33444
JEAN PHILYPPE VANESSA R Chairman 104 N W 5TH AVENUE, DELRAY BEACH, FL, 33444
JEAN PHILYPPE RIKEM Agent 104 NORTH WEST 5TH AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 1026 SOUTH 56TH AVENUE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2009-03-09 JEAN PHILYPPE, RIKEM -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 104 NORTH WEST 5TH AVENUE, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2009-03-09
Domestic Profit 2008-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State