Search icon

PALM BEACH MEDICAL CENTER/CENTRO MEDICO,,,,,INCORPORATED - Florida Company Profile

Company Details

Entity Name: PALM BEACH MEDICAL CENTER/CENTRO MEDICO,,,,,INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH MEDICAL CENTER/CENTRO MEDICO,,,,,INCORPORATED 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: 01 Nov 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000088219
FEI/EIN Number NOT APPLICABLE

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

Address: 8730 Pluto Terr, LAKE PARK, FL, 33403, US
Mail Address: 1169 Peninsula way, Greeancres, FL, 33413, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMA CARLOS A President 8730 PLUTO TERR, LAKE PARK, FL, 33403
COLOMA DANIELE Vice President 8730 PLUTO TERR, LAKE PARK, FL, 33403
COLOMA CARLOS A Agent 8730 PLUTO TERR, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8730 Pluto Terr, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2018-04-30 8730 Pluto Terr, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2016-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State