Search icon

NATIONAL MEDICAL CREDIT BUREAU, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL MEDICAL CREDIT BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL MEDICAL CREDIT BUREAU, 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: 25 May 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000040339
FEI/EIN Number 650502167

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

Address: 1120 HOLLAND DRIVE, SUITE 13 T, BOCA RATON, FL, 33487, US
Mail Address: 2900 NORTH A1A, APT. 8-B, FORT PIERCE, FL, 34949, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAFFERY DAN President 2432 NW 63RD STREET, BOCA RATON, FL
MCCAFFERY DANIEL P Agent 2900 NORTH A1A, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 1120 HOLLAND DRIVE, SUITE 13 T, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2000-04-17 1120 HOLLAND DRIVE, SUITE 13 T, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 2900 NORTH A1A, 8-B, FORT PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State