Search icon

ENTERPRISE MEDICAL GROUP, INC. - Florida Company Profile

Company Details

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

ENTERPRISE MEDICAL GROUP, 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: 09 Mar 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000018169
FEI/EIN Number 650476021

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

Address: 19234 INKWOOD CT., BOCA RATON, FL, 33498, US
Mail Address: 19234 INKWOOD CT., BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANKOFF LARRY President 2403 N.W. 30TH RD., BOCA RATON, FL
MANKOFF LARRY Agent 19234 INKWOOD CT., BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-18 19234 INKWOOD CT., BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 1997-08-18 19234 INKWOOD CT., BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-18 19234 INKWOOD CT., BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 1995-08-22 MANKOFF, LARRY -

Documents

Name Date
ANNUAL REPORT 1997-08-18
OFF/DIR RESIGNATION 1997-07-21
ANNUAL REPORT 1996-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State