Search icon

MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

MEDICAL CENTER, 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: 16 Dec 1992 (32 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P92000012944
FEI/EIN Number 260624758

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

Address: 23123 STATE ROAD 7, SUITE 103, BOCA RATON, FL, 33428, US
Mail Address: 23123 STATE ROAD 7, SUITE 103, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPOON MARDER, P.A. Agent -
JANKE WALTER H Director 2136 N.PORPOISE POINT LN, VERO NEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-10-28 23123 STATE ROAD 7, SUITE 103, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 23123 STATE ROAD 7, SUITE 103, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-27 100 W.CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2007-07-27 - -
REGISTERED AGENT NAME CHANGED 2007-07-27 GREENSPOON MARDER,P.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-12-27 - -

Documents

Name Date
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-10-19
REINSTATEMENT 2007-07-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State