Search icon

ASSOCIATES IN MANAGED HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATES IN MANAGED HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATES IN MANAGED HEALTH CARE, 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: 27 Mar 1995 (30 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: P95000024293
FEI/EIN Number 650573424

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

Address: % SCOMA CHIROPRACTIC OFFICE, P.A., 3714 DEL PRADO BLVD. - DR. LOUIS SCOMA, CAPE CORAL, FL, 33904
Mail Address: % SCOMA CHIROPRACTIC OFFICE, P.A., 3714 DEL PRADO BLVD. - DR. LOUIS SCOMA, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOMA LOUIS D Director 3714 DEL PRADO BLVD., CAPE CORAL, FL, 33904
GERKEN ERIC S Director 8801 COLLEGE PARKWAY, SUITE 2, FORT MYERS, FL, 33919
WATKINS HUGH A Director 2214 CLEVELAND AVENUE, FORT MYERS, FL, 33901
ROYSTON ROBERT D Agent 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-04-29
DOCUMENTS PRIOR TO 1997 1995-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State