Entity Name: | ACL MEDICAL CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACL MEDICAL CENTER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2018 (7 years ago) |
Document Number: | P08000089468 |
FEI/EIN Number |
263467770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3230 Amherst Ave, Spring Hill, FL, 34609, US |
Mail Address: | 3230 Amherst Ave, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114219987 | 2011-05-11 | 2011-05-11 | 9600 SW 8TH ST, STE 17, MIAMI, FL, 331742900, US | 9600 SW 8TH ST, STE 17, MIAMI, FL, 331742900, US | |||||||||||||
|
Phone | +1 305-559-8222 |
Authorized person
Name | CESAR L PEREZ |
Role | PRESIDENT |
Phone | 3055598222 |
Taxonomy
Taxonomy Code | 261Q00000X - Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Roig Sergio | President | 3230 Amherst Ave, Spring Hill, FL, 34609 |
Roig Sergio | Agent | 3230 Amherst Ave, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 3230 Amherst Ave, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 3230 Amherst Ave, Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 3230 Amherst Ave, Spring Hill, FL 34609 | - |
REINSTATEMENT | 2018-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-16 | Roig, Sergio | - |
AMENDMENT | 2012-08-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000753495 | ACTIVE | 1000000725706 | DADE | 2016-11-09 | 2036-11-23 | $ 131,234.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-26 |
REINSTATEMENT | 2018-10-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State