Search icon

D&D EMERGENCY MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D&D EMERGENCY MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&D EMERGENCY MEDICAL SERVICES, 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: 01 Jun 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000039643
FEI/EIN Number 650418498

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

Address: 1600 TAMIAMI TRAIL, SUITE 111, PUNTA GORDA, FL, 33950, US
Mail Address: 1600 TAMIAMI TRAIL, SUITE 111, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON BRIAN D President 4551 GLENCOE AVE #260, MARINA DEL RAY, CA, 90292
JOHNSTON BRIAN D Director 4551 GLENCOE AVE #260, MARINA DEL RAY, CA, 90292
STAUM BARRY B Secretary 4551 GLENCOE AVE #260, MARINA DEL RAY, CA, 90292
BUCKLEY EDWARD L Treasurer 4551 GLENCOE AVE #260, MARINA DEL RAY, CA, 90292
BUCKLEY EDWARD L Director 4551 GLENCOE AVE #260, MARINA DEL RAY, CA, 90292
MAHER MARK Agent 1600 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
STAUM BARRY B Director 4551 GLENCOE AVE #260, MARINA DEL RAY, CA, 90292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-04 1600 TAMIAMI TRAIL, SUITE 111, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 1996-03-04 1600 TAMIAMI TRAIL, SUITE 111, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 1995-10-30 MAHER, MARK -
REGISTERED AGENT ADDRESS CHANGED 1995-10-30 1600 TAMIAMI TRAIL, SUITE 111, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 1996-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State