Search icon

PULMONARY PLUS, INC. - Florida Company Profile

Company Details

Entity Name: PULMONARY PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PULMONARY PLUS, 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: 02 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P93000048302
FEI/EIN Number 650429814

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

Address: 156 DOVE CIRCLE, ROYAL PALM BEACH, FL, 33411
Mail Address: 156 DOVE CIRCLE, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANHAM SHARON President 156 DOVE CIRCLE, ROYAL PALM BEACH, FL
LANHAM SHARON Vice President 156 DOVE CIRCLE, ROYAL PALM BEACH, FL
LANHAM SHARON Treasurer 156 DOVE CIRCLE, ROYAL PALM BEACH, FL
LANHAM SHARON Secretary 156 DOVE CIRCLE, ROYAL PALM BEACH, FL
KRAMER SCOTT Agent 1155 US 1, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-08-09 KRAMER, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 1994-08-09 1155 US 1, SUITE 205, JUNO BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State