Search icon

LAKEWOOD PARK MEDICAL CENTER, INC. - Florida Company Profile

Company Details

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

LAKEWOOD PARK 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: 22 May 1995 (30 years ago)
Date of dissolution: 26 Feb 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Feb 1998 (27 years ago)
Document Number: P95000041494
FEI/EIN Number 650585266

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

Address: 5061 SUNSHINE STATE PKWY, FT PIERCE, FL, 34951
Mail Address: 5061 SUNSHINE STATE PKWY, FT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARJIEH ZIAD M Director 2100 NEBRASKA AVE., STE. 105, FT. PIERCE, FL, 34950
SCHWERER ROBERT V Agent 515 S. INDIAN RIVER DR., FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-02-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P95000075095. CORPORATE MERGER NUMBER 900000016919
REINSTATEMENT 1998-02-26 - -
REGISTERED AGENT NAME CHANGED 1998-02-26 SCHWERER, ROBERT V -
REGISTERED AGENT ADDRESS CHANGED 1998-02-26 515 S. INDIAN RIVER DR., FT PIERCE, FL 34950 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1998-02-26
Merger Sheet 1998-02-26
ANNUAL REPORT 1996-07-30
DOCUMENTS PRIOR TO 1997 1995-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State