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 |
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 |
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 | - | - |
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