Entity Name: | PROXIMITY MEDICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROXIMITY 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: | 11 Dec 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P09000099891 |
FEI/EIN Number |
271506328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550 NORTH FEDERAL HIGHWAY, SUITE 9, BOYNTON BEACH, FL, 33435 |
Mail Address: | 1550 NORTH FEDERAL HIGHWAY, SUITE 9, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER TENNESSEE B | Treasurer | 640 OAK STREET, BOYNTON BEACH, FL, 33435 |
RICHARD DANA P | President | 2696 E. COMMUNITY DR., JUPITER, FL, 33458 |
MILLER TENNESSEE B | Agent | 640 OAK STREET, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 640 OAK STREET, BOYNTON BEACH, FL 33435 | - |
AMENDMENT | 2010-09-27 | - | - |
AMENDMENT | 2010-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-01 |
ADDRESS CHANGE | 2010-10-25 |
Amendment | 2010-09-27 |
ANNUAL REPORT | 2010-03-10 |
Amendment | 2010-01-27 |
Domestic Profit | 2009-12-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State