Entity Name: | NET MEDICAL SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NET MEDICAL SOLUTIONS, 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: | 20 Jan 2015 (10 years ago) |
Document Number: | P15000005942 |
FEI/EIN Number |
42-1648815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9120 Balmoral Mews Square, WINDERMERE, FL, 34786, US |
Mail Address: | 9120 Balmoral Mews Square, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHATT KHYATI A | President | 9120 Balmoral Mews Square, WINDERMERE, FL, 34786 |
BHATT KHYATI A | Agent | 9120 Balmoral Mews Square, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 9120 Balmoral Mews Square, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 9120 Balmoral Mews Square, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-12 | 9120 Balmoral Mews Square, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State