Search icon

DEL SOL MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: DEL SOL MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEL SOL MEDICAL CENTER 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000018965
FEI/EIN Number 275138304

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

Address: 9881 GLADIOLUS DRIVE,, FORT MYERS, FL, 33908, US
Mail Address: 9881 GLADIOLUS DRIVE,, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740588565 2011-03-02 2011-03-02 530 SE 16TH PL, STE A, CAPE CORAL, FL, 339901656, US 530 SE 16TH PL, STE A, CAPE CORAL, FL, 339901656, US

Contacts

Phone +1 239-292-5596

Authorized person

Name MARIA DELSOL
Role PRESIDENT
Phone 3052851212

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEL SOL MEDICAL CENTER INC 401 K PROFIT SHARING PLAN TRUST 2015 275138304 2016-06-27 DEL SOL MEDICAL CENTER INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 2392925596
Plan sponsor’s address 2002 DEL PRADO BLVD, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing CHRISTINEDECIENTIO
Valid signature Filed with authorized/valid electronic signature
DEL SOL MEDICAL CENTER INC 401 K PROFIT SHARING PLAN TRUST 2014 275138304 2015-07-07 DEL SOL MEDICAL CENTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 2392925596
Plan sponsor’s address 2002 DEL PRADO BLVD, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing MANUEL DEL SOL
Valid signature Filed with authorized/valid electronic signature
DEL SOL MEDICAL CENTER INC 401 K PROFIT SHARING PLAN TRUST 2013 275138304 2014-07-10 DEL SOL MEDICAL CENTER INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 2392925596
Plan sponsor’s address 2002 DEL PRADO BLVD, STE 100, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing CHRISTINE DEL SOL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DEL SOL MANUEL DR. President 9881 GLADIOLUS DRIVE,, FORT MYERS, FL, 33908
DEL SOL MANUEL Agent 2002 DEL PRADO BLVD S STE #100, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 9881 GLADIOLUS DRIVE,, STE 201, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2017-04-25 9881 GLADIOLUS DRIVE,, STE 201, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 2002 DEL PRADO BLVD S STE #100, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2016-08-01 DEL SOL, MANUEL -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-18
Reg. Agent Change 2016-08-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-19
REINSTATEMENT 2012-11-19
Domestic Profit 2011-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State