Entity Name: | CENTER FOR MUSCULOSKELETAL FUNCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTER FOR MUSCULOSKELETAL FUNCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2011 (14 years ago) |
Document Number: | P10000098898 |
FEI/EIN Number |
274184083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2560 RCA BLVD, PALM BEACH GARDEN, FL, 33410, US |
Mail Address: | 2560 RCA BLVD, PALM BEACH GARDEN, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YINH DANIEL LDr. | President | 2560 RCA BLVD, PALM BEACH GARDEN, FL, 33410 |
YINH DANIEL LDr. | Agent | 2560 RCA BLVD, PALM BEACH GARDEN,, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 2560 RCA BLVD, Suite 109, PALM BEACH GARDEN, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 2560 RCA BLVD, Suite 109, PALM BEACH GARDEN, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | YINH, DANIEL L, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 2560 RCA BLVD, Suite 109, PALM BEACH GARDEN,, FL 33410 | - |
REINSTATEMENT | 2011-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State