Search icon

ANCHOR MEDICAL CENTER CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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