Search icon

CARE MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CARE MEDICAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE MEDICAL EQUIPMENT, 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: 04 Nov 1992 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P92000001966
FEI/EIN Number 650368409

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

Address: 801 WEST 49TH STREET, STE 232, HIALEAH, FL, 33012, US
Mail Address: 801 W 49TH ST, STE 232, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ IVAN President 801 WEST 49TH STREET SUITE 240, HIALEAH, FL, 33012
LOPEZ IVAN Agent 801 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-10 801 WEST 49TH STREET, STE 232, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1997-03-10 801 WEST 49TH STREET, STE 232, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-17 801 WEST 49TH STREET, SUITE 240, HIALEAH, FL 33012 -
AMENDMENT 1994-11-17 - -
REGISTERED AGENT NAME CHANGED 1994-11-17 LOPEZ, IVAN -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State