Search icon

FRESHSTART MEDICAL MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: FRESHSTART MEDICAL MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRESHSTART MEDICAL MANAGEMENT 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: 14 May 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: P12000045013
FEI/EIN Number 87-2607946

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

Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Address: 21346 Saint Andrews Blvd, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WUQJVBUQMQMO23 P12000045013 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Harvey Scholl, PA, 4701 North Federal Highway, Suite 301, Pompano Beach, US-FL, US, 33064
Headquarters 4701 North Federal Highway, Suite 301, Pompano Beach, US-FL, US, 33064

Registration details

Registration Date 2021-10-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-10-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P12000045013

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
POE SUSAN Secretary 603 GOVERNOR WILLIAMS HWY, DARLINGTON, SC, 29532
Hill Brian Chief Financial Officer 603 Governor Williams Hwy, Darlington, SC, 29532
Faszer Ravi F Chief Executive Officer 603 South Governor Williams Highway, Darlington, SC, 29532
OLeary Thomas Director 603 South Governor Williams Highway, Darlington, SC, 29532
Kapur Rajiiv Director 603 South Governor Williams Highway, Darling, SC, 29532
Scholl Max Director 21346 St. Andrews Blvd, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084809 GOLDEN GATE SYSTEMS EXPIRED 2013-08-26 2018-12-31 - 4660 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 21346 Saint Andrews Blvd, Suite 105, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2022-06-03 21346 Saint Andrews Blvd, Suite 105, Boca Raton, FL 33433 -
NAME CHANGE AMENDMENT 2021-10-07 FRESHSTART MEDICAL MANAGEMENT INC -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000416196 TERMINATED 1000001000845 BROWARD 2024-06-25 2034-07-03 $ 1,032.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000786372 TERMINATED 1000000687477 BROWARD 2015-07-16 2025-07-22 $ 1,037.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000786356 TERMINATED 1000000687475 BROWARD 2015-07-16 2035-07-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-04-11
Name Change 2021-10-07
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State