Search icon

UROLOGIA MEDICA CORP - Florida Company Profile

Company Details

Entity Name: UROLOGIA MEDICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UROLOGIA MEDICA CORP 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: 13 Feb 2012 (13 years ago)
Date of dissolution: 28 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: P12000014599
FEI/EIN Number 35-2437690

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

Address: 1010 AUDACE AVENUE #313, BOCA RATON, FL, 33426, US
Mail Address: 1010 Audace Avenue, Boca Raton, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -
FRANCO ISABEL C Vice President 4201 OAK CIRCLE, BOCA RATON, FL, 33431
RESTREPO MARTHA President 4201 OAK CIRCLE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 1010 AUDACE AVENUE #313, BOCA RATON, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-10-22 1010 AUDACE AVENUE #313, BOCA RATON, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 1395 BRICKELL AVE, SUITE 1380, MIAMI, FL 33131 -
AMENDMENT 2012-09-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-04-23
Amendment 2012-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State