Search icon

HUMAN GENETICS AND MEDICAL AFFILIATES, INC - Florida Company Profile

Company Details

Entity Name: HUMAN GENETICS AND MEDICAL AFFILIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMAN GENETICS AND MEDICAL AFFILIATES, 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: 10 Jun 2011 (14 years ago)
Document Number: P11000054508
FEI/EIN Number 452549606

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

Address: 1118 Bream Drive, Milton, GA, 30004, US
Mail Address: 1118 Bream Drive, Milton, GA, 30004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNSTEIN LAURA President 1118 Bream Drive, Milton, GA, 30004
KORNSTEIN LAURA Treasurer 1118 Bream Drive, Milton, GA, 30004
KORNSTEIN DANIEL Vice President 1118 Bream Drive, Milton, GA, 30004
KORNSTEIN DANIEL Secretary 1118 Bream Drive, Milton, GA, 30004
PATTEN LOUIS Agent 7556 LAKE WORTH RD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1118 Bream Drive, Milton, GA 30004 -
CHANGE OF MAILING ADDRESS 2016-04-25 1118 Bream Drive, Milton, GA 30004 -
REGISTERED AGENT NAME CHANGED 2016-04-25 PATTEN, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 7556 LAKE WORTH RD, SUITE 105, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State