Search icon

MEDICAL CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL CARE CENTER, 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: 08 Jun 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000042800
FEI/EIN Number 650496628

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

Address: 461 E. HIALEAH DR., HIALEAH, FL, 33013, US
Mail Address: 461 E. HIALEAH DR., HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGUSQUIZA JORGE President 461 E. HIALEAH DR., HIALEAH, FL, 33013
EGUSQUIZA JORGE Director 461 E. HIALEAH DR., HIALEAH, FL, 33013
EGUSQVIZA JORGE Agent 461 E. HIALEAH DR., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-02 461 E. HIALEAH DR., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2000-02-02 461 E. HIALEAH DR., HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-02 461 E. HIALEAH DR., HIALEAH, FL 33013 -
REINSTATEMENT 2000-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1995-07-14 EGUSQVIZA, JORGE -

Documents

Name Date
REINSTATEMENT 2000-02-02
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State