Search icon

ALTERNATIVE MEDICINE INC - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE MEDICINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE MEDICINE 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: 18 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000034679
FEI/EIN Number 842216441

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

Address: 5033 W LAUREL ST, TAMPA, FL, 33607, US
Mail Address: 5033 W LAUREL ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS JEFFREY Director 5033 W LAUREL ST, TAMPA, FL, 33607
MATTHEWS DANIJELA Vice President 5033 W LAUREL ST, TAMPA, FL, 33607
MATTHEWS JEFFREY Agent 5033 W LAUREL ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 5033 W LAUREL ST, 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-01-05 5033 W LAUREL ST, 200, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 5033 W LAUREL ST, 200, TAMPA, FL 33607 -
AMENDMENT 2019-12-02 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-05
Amendment 2019-12-02
Domestic Profit 2019-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State