Search icon

PREMIUM MEDICAL CLINIC, P.A.

Company Details

Entity Name: PREMIUM MEDICAL CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000022066
FEI/EIN Number 371596093
Address: 12211 REGENCY VILLAGE DR, SUITE 2, ORLANDO, FL, 32821, US
Mail Address: 12211 REGENCY VILLAGE DR, SUITE 2, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ABDEL-AL SAFAA Z Agent 12211 REGENCY VILLAGE DRIVE, ORALNDO, FL, 32821

President

Name Role Address
ABDEL-AL SAFAA Z President 12211 REGENCY VILLAGE DRIVE, ORLANDO, FL, 32821

Secretary

Name Role Address
ABDEL-AL SAFAA Z Secretary 12211 REGENCY VILLAGE DRIVE, ORLANDO, FL, 32821

Treasurer

Name Role Address
ABDEL-AL SAFAA Z Treasurer 12211 REGENCY VILLAGE DRIVE, ORLANDO, FL, 32821

Director

Name Role Address
ABDEL-AL SAFAA Z Director 12211 REGENCY VILLAGE DRIVE, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-05 ABDEL-AL, SAFAA Z No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 12211 REGENCY VILLAGE DRIVE, SUITE #2, ORALNDO, FL 32821 No data
AMENDMENT AND NAME CHANGE 2011-06-15 PREMIUM MEDICAL CLINIC, P.A. No data
NAME CHANGE AMENDMENT 2010-04-08 PREMIUM OUTLET MEDICAL CLINIC, P.A. No data

Documents

Name Date
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-05
Amendment and Name Change 2011-06-15
ANNUAL REPORT 2011-01-13
FEI# 2010-09-13
Name Change 2010-04-08
Domestic Profit 2010-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State