Search icon

A & C MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: A & C MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & C MEDICAL 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: 01 Mar 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000016965
Address: 540 BRICKELL KEY DR., SUITE 1209, MIAMI, FL, 33131
Mail Address: 540 BRICKELL KEY DR., SUITE 1209, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE JORGE President 540 BRICKELL KEY DR., SUITE 1209, MIAMI, FL, 33131
AGUIRRE JORGE Director 540 BRICKELL KEY DR., SUITE 1209, MIAMI, FL, 33131
AGUIRRE JORGE Agent 540 BRICKELL KEY DR., SUITE 1209, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
GEICO GENERAL INSURANCE COMPANY, VS A & C MEDICAL CENTER, INC., A/A/O RADHAMES DE JESUS, 3D2022-0145 2022-01-24 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10044 SP

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations KRISTEN L. WENGER, JOHN P. MARINO, HAYDEE DE LA ROSA-TOLGYESI, EDWARD K. COTTRELL, DREW KRIEGER
Name A & C MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations JOSE R. IGLESIA, MARIA SAMPEDRO-IGLESIA
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEICO General Insurance Company
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO General Insurance Company
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/21/22
Docket Date 2022-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A & C MEDICAL CENTER, INC.
Docket Date 2022-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of A & C MEDICAL CENTER, INC.
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/19/2022
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of A & C MEDICAL CENTER, INC.
Docket Date 2022-07-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS'S APPENDIX TO INITIAL BRIEF PURSUANT TO FLORIDA APPELLATE RULE 9.220
On Behalf Of GEICO General Insurance Company
Docket Date 2022-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEICO General Insurance Company
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEICO General Insurance Company
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/22/2022
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/22/2022
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO General Insurance Company
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/23/2022
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO General Insurance Company
Docket Date 2022-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A & C MEDICAL CENTER, INC.
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GEICO General Insurance Company
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of A & C MEDICAL CENTER, INC.
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 3, 2022.
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State