Search icon

ARE MEDICALL CORPORATION - Florida Company Profile

Company Details

Entity Name: ARE MEDICALL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARE MEDICALL CORPORATION 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: 18 Oct 2012 (12 years ago)
Date of dissolution: 14 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: P12000088130
FEI/EIN Number 80-0860321

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

Address: 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALHO MARCOS B President 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
CARVALHO MARCOS B Vice President 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
CARVALHO MARCOS B Director 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089714 ENDOSCOPY IMAGE, INC. EXPIRED 2013-09-10 2018-12-31 - 671 NW 4TH AVENUE, SUITE C23, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000159863. CONVERSION NUMBER 100000194141
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-04-20 CSG - Capital Services Group -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-04-20 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2015-05-27 - -
AMENDMENT 2013-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000430191 TERMINATED 1000000749799 BROWARD 2017-07-07 2027-07-27 $ 414.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000430183 TERMINATED 1000000749798 BROWARD 2017-07-07 2037-07-27 $ 3,911.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000415988 TERMINATED 1000000716390 BROWARD 2016-06-30 2036-07-06 $ 3,587.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
Amendment 2015-05-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-12
Amendment 2013-09-16
ANNUAL REPORT 2013-03-11
Domestic Profit 2012-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State