Search icon

URGENTMED PLANTATION, INC.

Company Details

Entity Name: URGENTMED PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000064297
FEI/EIN Number 46-0635454
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

Agent

Name Role Address
Law Office Of Stuart A Teller, PA. Agent 7320 Griffin Road, Davie, FL, 33314

Chief Executive Officer

Name Role Address
Hernandez Frank CCEO Chief Executive Officer 2337 S. University Dr., Davie, FL, 333245842

Director

Name Role Address
HOWEEDY AHMED MD Director 10199 CLEARY BLVD., SUITE 10, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2014-07-10 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-29 Law Office Of Stuart A Teller, PA. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 7320 Griffin Road, Davie, FL 33314 No data

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 Feb 2025

Sources: Florida Department of State