Search icon

NATMED SURGICAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
HAYMES KEVIN President P.O. BOX 565775, MIAMI, FL, 332565775

Events

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. -

Documents

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