Search icon

URGENTMED 17TH STREET CAUSEWAY, INC - Florida Company Profile

Company Details

Entity Name: URGENTMED 17TH STREET CAUSEWAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URGENTMED 17TH STREET CAUSEWAY, 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 Mar 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000022071
FEI/EIN Number 272098850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 721 S.E. 17TH ST., 2ND FL., FT. LAUDERDALE, FL, 33316-2983, US
Mail Address: 721 S.E. 17TH ST., 2ND FL., FT. LAUDERDALE, FL, 33316-2983, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALPERN JOHN President 95 SOUTH FEDERAL HIGHWAY, 1ST FL, BOCA RATON, FL, 33432
HALPERN JOHN Director 95 SOUTH FEDERAL HIGHWAY, 1ST FL, BOCA RATON, FL, 33432
SHINER DAVID E Agent 95 S FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 721 S.E. 17TH ST., 2ND FL., FT. LAUDERDALE, FL 33316-2983 -
REGISTERED AGENT NAME CHANGED 2012-09-21 SHINER, DAVID ESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-09-21 95 S FEDERAL HIGHWAY, 1ST FL, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-02-26 721 S.E. 17TH ST., 2ND FL., FT. LAUDERDALE, FL 33316-2983 -
ARTICLES OF CORRECTION 2010-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001004697 TERMINATED 1000000357251 BROWARD 2013-05-19 2023-05-29 $ 463.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000206269 TERMINATED 1000000440342 BROWARD 2013-01-14 2023-01-23 $ 2,179.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-09-21
Reg. Agent Change 2011-10-25
ANNUAL REPORT 2011-09-21
ANNUAL REPORT 2011-02-26
ADDRESS CHANGE 2010-06-04
Articles of Correction 2010-03-15
Domestic Profit 2010-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State