Search icon

FL MEDICAL SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: FL MEDICAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL MEDICAL SERVICES, P.A. 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: 30 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000085947
FEI/EIN Number 453544866

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

Address: 20950 NE 27TH COURT, 302, AVENTURA, FL, 33180
Mail Address: 2825 E. TAHQUITZ CANYON WAY, SUITE D-1, PALM SPRINGS, CA, 92262
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARD JOHN M President 4811 59TH STREET, SAN DIEGO, CA, 92115
GERARD JOHN M Director 4811 59TH STREET, SAN DIEGO, CA, 92115
KADE PAUL M Agent 9200 SOUTH DADELAND BOULEVARD, MIAMI, FL, 331562712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102620 MIAMI MALE MEDICAL CLINIC EXPIRED 2011-10-19 2016-12-31 - 400 ARTHUR GODREY ROAD, SUITE 402, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 20950 NE 27TH COURT, 302, AVENTURA, FL 33180 -
AMENDMENT 2011-10-13 - -
CHANGE OF MAILING ADDRESS 2011-10-13 20950 NE 27TH COURT, 302, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000145408 TERMINATED 1000000573507 MIAMI-DADE 2014-01-21 2024-01-29 $ 379.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-09-20
Amendment 2011-10-13
Domestic Profit 2011-09-30

Date of last update: 03 May 2025

Sources: Florida Department of State