Entity Name: | AFFILIATED MEDICAL TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFILIATED MEDICAL TECHNOLOGIES, 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: | 16 Sep 2013 (12 years ago) |
Document Number: | P13000076227 |
FEI/EIN Number |
46-3643034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5820 NE 14th Lane, Ft Lauderdale, FL, 33334, US |
Mail Address: | 5820 NE 14th Lane, Ft Lauderdale, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEGANCE CHRISTOPHER P | President | 5820 NE 14th Lane, Ft Lauderdale, FL, 33334 |
DEGANCE CHRISTOPHER P | Agent | 5820 NE 14th Lane, Ft Lauderdale, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 5820 NE 14th Lane, Ft Lauderdale, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 5820 NE 14th Lane, Ft Lauderdale, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 5820 NE 14th Lane, Ft Lauderdale, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State