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 |
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 |
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 | - | - |
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 |
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