Entity Name: | ATLANTIC MEDICAL CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC MEDICAL CARE, 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: | 01 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2020 (5 years ago) |
Document Number: | P13000064414 |
FEI/EIN Number |
46-3474378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 4483 N STATE RD 7, LAUDERDALE LAKE, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAZILE SERGE | President | 2800 West Oakland Pk Blvd, Oakland Park, FL, 33311 |
DAZILE SERGE | Treasurer | 2800 West Oakland Pk Blvd, Oakland Park, FL, 33311 |
Dazile Serge | Agent | 2800 West Oakland Pk Blvd, Oakland Park, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 2020-06-21 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 4483 NORTH STATE RD 7, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-21 | Dazile, Serge | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 2800 West Oakland Pk Blvd, Suite 209B, Oakland Park, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-16 |
REINSTATEMENT | 2020-06-21 |
Amendment | 2013-08-19 |
Domestic Profit | 2013-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7370858509 | 2021-03-05 | 0455 | PPP | 4483 N State Road 7, Lauderdale Lakes, FL, 33319-5876 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State