Search icon

TELEMD FLORIDA INC - Florida Company Profile

Company Details

Entity Name: TELEMD FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELEMD FLORIDA 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 Apr 2020 (5 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: P20000032265
FEI/EIN Number 85-0894172

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

Address: 8188 SOUTH JOG ROAD, STE 201, BOYNTON BEACH, FL, 33472, US
Mail Address: 8188 SOUTH JOG ROAD, SUITE 201, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shehan Steven G President 8188 SOUTH JOG ROAD, BOYNTON BEACH, FL, 33472
Recio Sotolongo Lourdes Treasurer 8188 SOUTH JOG ROAD, BOYNTON BEACH, FL, 33472
Estrada, CPA, ED, MACesar Agent 201 East Las Olas Blvd, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-11 Estrada, CPA, ED, MAcc, MTax, Cesar -
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 201 East Las Olas Blvd, 21st Floor, Ft. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8188 SOUTH JOG ROAD, STE 201, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2022-04-27 8188 SOUTH JOG ROAD, STE 201, BOYNTON BEACH, FL 33472 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-12-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-11
Domestic Profit 2020-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3065088803 2021-04-14 0455 PPP 6615 Boynton Beach Blvd Ste 405, Boynton Beach, FL, 33437-3526
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147795
Loan Approval Amount (current) 147795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33437-3526
Project Congressional District FL-22
Number of Employees 12
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148503.1
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State