Search icon

BLESS MEDICAL CENTER, "CORP" - Florida Company Profile

Company Details

Entity Name: BLESS MEDICAL CENTER, "CORP"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLESS MEDICAL CENTER, "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: 17 Jan 2018 (7 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P18000005584
FEI/EIN Number 824090880

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

Address: 440 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064, US
Mail Address: 440 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MANUEL President 440 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064
Sanchez Manuel Agent 440 E. SAMPLE ROAD, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120039 FATIMA MEDICAL GROUP EXPIRED 2019-11-07 2024-12-31 - 440 E SAMPLE RD SUITE 107, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000182552. CONVERSION NUMBER 100000226181
REGISTERED AGENT NAME CHANGED 2022-04-28 Sanchez, Manuel -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-11-22 - -
AMENDMENT 2019-11-19 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-04-22 - -
AMENDMENT 2018-08-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-07-19
Amendment 2019-11-22
Amendment 2019-11-19
REINSTATEMENT 2019-09-30
Amendment 2019-04-22
Amendment 2018-08-27
Amendment 2018-04-09
Amendment 2018-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State