Entity Name: | PRA MEDICAL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRA MEDICAL SYSTEMS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Oct 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2022 (2 years ago) |
Document Number: | P09000086115 |
FEI/EIN Number |
271217509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1513 Aqueduct ln, key largo, FL, 33037, US |
Mail Address: | P.O BOX 246195, PEMBROKE PINES, FL, 33024 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMS BETTY A | President | POST OFFICE BOX 246195, PEMBROKE PINES, FL, 33024 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-13 | 1513 Aqueduct ln, key largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-13 | simms, betty a | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 1513 Aqueduct ln, key largo, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 1513 Aqueduct ln, key largo, FL 33037 | - |
AMENDMENT | 2022-11-07 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-04 | 1513 Aqueduct ln, key largo, FL 33037 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-09 |
Amendment | 2022-11-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State