Entity Name: | POINT OF CARE USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POINT OF CARE USA 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: | 18 Apr 2013 (12 years ago) |
Document Number: | P13000035405 |
FEI/EIN Number |
46-2580270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11992 CYPRESS KEY WAY, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 11992 CYPRESS KEY WAY, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLEN MARIO | President | 11992 CYPRESS KEY WAY, ROYAL PALM BEACH, FL, 33411 |
GUILLEN MARIO | Director | 11992 CYPRESS KEY WAY, ROYAL PALM BEACH, FL, 33411 |
R & P ACCOUNTING & TAXES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 11992 CYPRESS KEY WAY, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 11992 CYPRESS KEY WAY, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State