Search icon

INDEPENDENT MEDICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT MEDICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENT MEDICAL SERVICES 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 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P13000052882
FEI/EIN Number 37-1750673

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

Address: 4011 Anniston Drive, Lake Worth, FL, 33467, US
Mail Address: 4011 Anniston Drive, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ORLANDO DR. President 4011 Anniston Drive, Lake Worth, FL, 33467
AMADOR AMADOR TOMASA Agent 8400 NW 36th Street, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 AMADOR AMADOR, TOMASA -
CHANGE OF MAILING ADDRESS 2023-08-05 4011 Anniston Drive, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-05 4011 Anniston Drive, Lake Worth, FL 33467 -
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 8400 NW 36th Street, 450, DORAL, FL 33166 -
REINSTATEMENT 2019-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-08-05
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-31
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-08-21
ANNUAL REPORT 2014-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State