Search icon

AMERICAS' MEDICAL PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAS' MEDICAL PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAS' MEDICAL PARTNERSHIP, 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: 27 Feb 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: P19000016997
FEI/EIN Number 83-4602444

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

Address: 2235 SPANISH MOSS DR., JACKSONVILLE, FL, 32246, US
Mail Address: 2235 SPANISH MOSS DR., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOGER VICKI-LYNNE Director 2235 SPANISH MOSS DR., JACKSONVILLE, FL, 32246
HINDMAN ROGER Director 2235 SPANISH MOSS DR., JACKSONVILLE, FL, 32246
Gloger Vicki-lynne Agent 2235 Spanish moss drive, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 Gloger, Vicki-lynne -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 2235 Spanish moss drive, Jacksonville, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-11-11
Domestic Profit 2019-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State