Search icon

PODIATRIC WOUND MANAGEMENT CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: PODIATRIC WOUND MANAGEMENT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PODIATRIC WOUND MANAGEMENT CONSULTING, 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: 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: 14 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000091635
FEI/EIN Number NOT APPLICABLE

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

Address: 1195 MANOR COURT, WESTON, FL, 33326, US
Mail Address: 1195 MANOR COURT, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN AVRIEL President 1195 MANOR COURT, WESTON, FL, 33326
COHEN AVRIEL Secretary 1195 MANOR COURT, WESTON, FL, 33326
COHEN ELYN Vice President 1195 MANOR COURT, WESTON, FL, 33326
cohen elyn Agent 1195 MANOR COURT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-10 cohen, elyn -
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 1195 MANOR COURT, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-01-08
Domestic Profit 2017-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State