Search icon

NET MEDICAL SOLUTIONS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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