Search icon

AMERICAN MEDICAL DEVICES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MEDICAL DEVICES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MEDICAL DEVICES OF FLORIDA 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: 28 Feb 1994 (31 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: P94000017443
FEI/EIN Number 593230846

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

Address: 283 NORTHLAKE BLVD., STE. 111, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 283 NORTHLAKE BLVD., STE. 111, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE JAMES M President 283 N. NORTHLAKE BLVD., STE 111, ALTAMONTE SPRINGS, FL, 32701
CLARKE JAMES M Director 283 N. NORTHLAKE BLVD., STE 111, ALTAMONTE SPRINGS, FL, 32701
MCILWAIN ROBERT Chairman 372 7TH STREET, BRISTOL, TN, 37620
MCILWAIN ROBERT Director 372 7TH STREET, BRISTOL, TN, 37620
MCILWAIN WILLIAM A Director 332 7TH STREET, BRISTOL, TN, 37620
CLARKE JAMES M Agent 283 N. NORTHLAKE BLVD., STE 111, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 283 N. NORTHLAKE BLVD., STE 111, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-11 283 NORTHLAKE BLVD., STE. 111, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1995-08-11 283 NORTHLAKE BLVD., STE. 111, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State