Search icon

URGENTMED PLANTATION, INC. - Florida Company Profile

Company Details

Entity Name: URGENTMED PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URGENTMED PLANTATION, 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 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000064297
FEI/EIN Number 46-0635454

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

Address: 10199 CLEARY BLVD, SUITE 10, PLANTATION, FL, 33324
Mail Address: 2337 S UNIVERSITY DR., DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Frank CCEO Chief Executive Officer 2337 S. University Dr., Davie, FL, 333245842
HOWEEDY AHMED MD Director 10199 CLEARY BLVD., SUITE 10, PLANTATION, FL, 33324
Law Office Of Stuart A Teller, PA. Agent 7320 Griffin Road, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2014-07-10 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Law Office Of Stuart A Teller, PA. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 7320 Griffin Road, Davie, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000204580 TERMINATED 1000000886590 BROWARD 2021-04-23 2031-04-28 $ 1,343.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
Amendment 2014-07-10
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State