Search icon

ENNOVATIVE MEDICAL CENTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MALSINGH ANNIE President 600 BUCKLEY DR., KISSIMMEE, FL, 34741
MALSINGH ANNIE Agent 207 WEST CYPRESS ST., KISSIMMEE, FL, 34741

Events

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 - -

Debts

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

Documents

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