Search icon

PROMED ALLIANCE INTERNATIONAL, INC - Florida Company Profile

Company Details

Entity Name: PROMED ALLIANCE INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMED ALLIANCE INTERNATIONAL, 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: 24 Oct 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000096057
FEI/EIN Number 270763851

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

Address: 2420 N Andrews Av Ext, Pompano Beach, FL, 33064, US
Mail Address: 2420 N Andrews Av Ext, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1521840 778 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 778 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442 561-347-1178

Filings since 2011-06-27

Form type D
File number 021-161867
Filing date 2011-06-27
File View File

Key Officers & Management

Name Role Address
HALE WILLIS B Chief Executive Officer 2420 N Andrews Av Ext, Pompano Beach, FL, 33064
HALE WILLIS B Agent 2420 N Andrews Av Ext, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 2420 N Andrews Av Ext, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2013-04-12 2420 N Andrews Av Ext, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 2420 N Andrews Av Ext, Pompano Beach, FL 33064 -
AMENDMENT 2010-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000168147 TERMINATED 1000000456136 BROWARD 2013-01-11 2033-01-16 $ 816.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-10
Amendment 2010-06-25
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-06-25
Domestic Profit 2008-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State