ST. JOSEPH MEDICAL EQUIPMENT CORPORATION - Florida Company Profile

Entity Name: | ST. JOSEPH MEDICAL EQUIPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. JOSEPH MEDICAL EQUIPMENT CORPORATION 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: | 07 Jun 2017 (8 years ago) |
Document Number: | P17000050365 |
FEI/EIN Number |
82-1823184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17835 Ventura Blvd, Encino, CA, 91316, US |
Mail Address: | 17835 Ventura Blvd, Encino, CA, 91316, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curtis Adam | President | 17835 Ventura Blvd, Encino, CA, 91316 |
Mkhitaryan Gayana | Chief Operating Officer | 17835 Ventura Blvd, Encino, CA, 91316 |
Filer Tracie | Agent | 955 S. Federal Hwy, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 17835 Ventura Blvd, Suite 303, Encino, CA 91316 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 17835 Ventura Blvd, Suite 303, Encino, CA 91316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 955 S. Federal Hwy, Suite 338, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | Filer, Tracie | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000133108 | TERMINATED | 1000000945947 | COLLIER | 2023-03-22 | 2043-04-05 | $ 26,458.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J20000092201 | TERMINATED | 1000000857464 | COLLIER | 2020-01-29 | 2030-02-12 | $ 299.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-06-15 |
AMENDED ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-04-28 |
Reg. Agent Change | 2018-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State