Search icon

AFFILIATED MEDICAL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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