Entity Name: | ANCHOR MEDICAL CENTER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANCHOR MEDICAL CENTER CORP. 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: | 30 Apr 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P08000044068 |
FEI/EIN Number |
262530078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12781 SW 42 STREET, SUITE H, MIAMI, FL, 33175, US |
Mail Address: | 12781 SW 42 STREET, SUITE H, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENRIQUEZ MADELYN | President | 12781 SW 42 STREET, MIAMI, FL, 33175 |
ENRIQUEZ MADELYN | Treasurer | 12781 SW 42 STREET, MIAMI, FL, 33175 |
AVILA NERY ARNP | Vice President | 12781 SW 42 STREET, MIAMI, FL, 33175 |
ENRIQUEZ MADELYN | Agent | 12781 SW 42 STREET, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-09 | ENRIQUEZ, MADELYN | - |
AMENDMENT | 2016-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-05 | 12781 SW 42 STREET, SUITE H, MIAMI, FL 33175 | - |
AMENDMENT | 2012-09-19 | - | - |
AMENDMENT | 2012-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-04 | 12781 SW 42 STREET, SUITE H, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2010-10-04 | 12781 SW 42 STREET, SUITE H, MIAMI, FL 33175 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000460998 | TERMINATED | 1000000786180 | DADE | 2018-06-25 | 2038-07-05 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-08-09 |
Amendment | 2016-07-26 |
AMENDED ANNUAL REPORT | 2016-07-19 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2015-01-05 |
AMENDED ANNUAL REPORT | 2014-08-19 |
AMENDED ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2014-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State