Entity Name: | NATMED SURGICAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATMED SURGICAL 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: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | P09000048246 |
FEI/EIN Number |
270287933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3216 GRAND AVENUE, MIAMI, FL, 33133, US |
Mail Address: | P.O. BOX 565775, MIAMI, FL, 33256-5775 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGENTS AND CORPORATIONS, INC. | Agent | - |
HAYMES KEVIN | President | P.O. BOX 565775, MIAMI, FL, 332565775 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
VOLUNTARY DISSOLUTION | 2021-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 3216 GRAND AVENUE, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 3216 GRAND AVENUE, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | AGENTS AND CORPORATIONS, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
Reg. Agent Change | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State