Search icon

AVERY MEDICAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: AVERY MEDICAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVERY 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: 13 Oct 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P15000084358
FEI/EIN Number 47-5231252

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1126 S. Federal Hwy, FT. LAUDERDALE, FL, 33316, US
Mail Address: 1126 S. Federal Hwy, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAX STEVEN CEO President 757 SE 17TH ST. STE 636, FT. LAUDERDALE, FL, 33316
DAMES DEVAUGHN Agent 1270 N. Wickham Rd, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1126 S. Federal Hwy, Suite 121, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-03-12 1126 S. Federal Hwy, Suite 121, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1270 N. Wickham Rd, Suite 16, Unit 321, MELBOURNE, FL 32935 -
AMENDMENT 2021-12-01 - -
REGISTERED AGENT NAME CHANGED 2017-06-21 DAMES, DEVAUGHN -
REINSTATEMENT 2017-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
Amendment 2021-12-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State