Search icon

PATRIOT MEDICAL ADVOCATES, INC. - Florida Company Profile

Company Details

Entity Name: PATRIOT MEDICAL ADVOCATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRIOT MEDICAL ADVOCATES, 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: 17 Aug 2010 (15 years ago)
Date of dissolution: 22 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: P10000067702
FEI/EIN Number 273268818

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

Address: 530 S. DIXIE. HWY. W., SUITE #200, POMPANO BEACH, FL, 33060
Mail Address: 530 S. DIXIE. HWY. W., SUITE #200, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMM JOHN B President 7809 NW 68TH TER, TAMARAC, FL, 33321
SIMM RICHARD J Treasurer 530 S. DIXIE HWY. W., POMPANO BEACH, FL, 33060
SIMM JOHN B Agent 7809 NW 68 TER, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 530 S. DIXIE. HWY. W., SUITE #200, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2011-03-24 530 S. DIXIE. HWY. W., SUITE #200, POMPANO BEACH, FL 33060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State