Entity Name: | ENNOVATIVE MEDICAL CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENNOVATIVE 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: |
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: | 05 May 2009 (16 years ago) |
Date of dissolution: | 04 Feb 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2014 (11 years ago) |
Document Number: | P09000040036 |
FEI/EIN Number |
264822395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 WEST CYPRESS ST., KISSIMMEE, FL, 34741 |
Mail Address: | 207 WEST CYPRESS ST., KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALSINGH ANNIE | President | 600 BUCKLEY DR., KISSIMMEE, FL, 34741 |
MALSINGH ANNIE | Agent | 207 WEST CYPRESS ST., KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | MALSINGH, ANNIE | - |
CHANGE OF MAILING ADDRESS | 2012-10-19 | 207 WEST CYPRESS ST., KISSIMMEE, FL 34741 | - |
AMENDMENT | 2012-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-19 | 207 WEST CYPRESS ST., KISSIMMEE, FL 34741 | - |
AMENDMENT AND NAME CHANGE | 2012-07-13 | ENNOVATIVE MEDICAL CENTER INC. | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001124162 | LAPSED | 1000000618386 | OSCEOLA | 2014-05-01 | 2024-12-17 | $ 1,842.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J13000951344 | LAPSED | 1000000495759 | OSCEOLA | 2013-04-22 | 2023-05-22 | $ 454.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000240193 | LAPSED | 1000000378066 | OSCEOLA | 2012-11-29 | 2023-01-30 | $ 778.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
Amendment | 2012-10-19 |
Amendment and Name Change | 2012-07-13 |
ANNUAL REPORT | 2012-02-15 |
REINSTATEMENT | 2011-10-27 |
REINSTATEMENT | 2010-10-12 |
Amendment | 2010-07-06 |
Amendment | 2010-02-16 |
ADDRESS CHANGE | 2010-02-09 |
Off/Dir Resignation | 2009-05-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State