Entity Name: | ANR MEDICAL SERVICES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANR MEDICAL SERVICES, P.A. 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: | 29 Jan 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P19000008902 |
FEI/EIN Number |
32-0589778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 N LOIS AVE,, SUITE 150, TAMPA, NY, 33607, US |
Mail Address: | 2002 N LOIS AVE,, SUITE 150, TAMPA, NY, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN NEAL | President | 961 BROADWAY, WOODMERE, NY, 11598 |
NRAI SERVICES, INC. | Agent | - |
FRIEDMAN NEAL | Chief Executive Officer | 961 BROADWAY, WOODMERE, NY, 11598 |
Medowska Olga | Secretary | 810 South Village Dr. N, St. Petersburg, FL, 33716 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000031022 | ANR CLINIC | ACTIVE | 2020-03-11 | 2025-12-31 | - | 2002 N LOIS AVE, SUITE 150, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-10 | 2002 N LOIS AVE,, SUITE 150, TAMPA, NY 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-07-10 | 2002 N LOIS AVE,, SUITE 150, TAMPA, NY 33607 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000121535 | ACTIVE | 1000000918215 | HILLSBOROU | 2022-03-08 | 2042-03-09 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000121543 | ACTIVE | 1000000918216 | HILLSBOROU | 2022-03-08 | 2032-03-09 | $ 592.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-03 |
Domestic Profit | 2019-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4773217804 | 2020-05-28 | 0455 | PPP | STE 150 2002 N LOIS AVE, TAMPA, FL, 33607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State