Search icon

ON DEMAND MEDICAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ON DEMAND MEDICAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON DEMAND MEDICAL SERVICES CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000077794
FEI/EIN Number 814010600

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

Address: 9361 SW 40 STREET, MIAMI, FL, 33165, US
Mail Address: 9361 SW 40 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERINO NICHOLAS President 9361 SW 40 ST, MIAMI, FL, 33165
ALBERINO NICHOLAS Secretary 9361 SW 40 ST, MIAMI, FL, 33165
Alberino Nicholas Agent 9361 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 Alberino, Nicholas -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 9361 SW 40 ST, MIAMI, FL 33165 -
AMENDMENT 2019-02-27 - -
AMENDMENT 2017-08-18 - -
CHANGE OF MAILING ADDRESS 2016-11-15 9361 SW 40 STREET, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 9361 SW 40 STREET, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000110282 TERMINATED 1000000879603 DADE 2021-03-08 2041-03-10 $ 15,603.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000110290 TERMINATED 1000000879604 DADE 2021-03-08 2031-03-10 $ 1,183.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000169243 TERMINATED 1000000780257 DADE 2018-04-18 2038-04-25 $ 9,644.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-01-23
Amendment 2019-02-27
ANNUAL REPORT 2018-06-26
Amendment 2017-08-18
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State