Search icon

ONE STOP MEDICAL, INC., - Florida Company Profile

Headquarter

Company Details

Entity Name: ONE STOP MEDICAL, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP MEDICAL, 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: 21 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000056921
FEI/EIN Number 650603946

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

Address: 932 W. HALLANDALE BCH. BLVD., HALLANDALE, FL, 33009
Mail Address: 932 W. HALLANDALE BCH. BLVD., HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONE STOP MEDICAL, INC.,, KENTUCKY 0523300 KENTUCKY

Key Officers & Management

Name Role Address
WATSON TODD E President 2620 CAYENNE AVE, COOPER CITY, FL, 33026
WATSON TODD Agent 2620 CAYENNE AVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 932 W. HALLANDALE BCH. BLVD., HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2003-05-01 932 W. HALLANDALE BCH. BLVD., HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-16 2620 CAYENNE AVE, COOPER CITY, FL 33026 -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000105422 ACTIVE 1000000250408 DADE 2012-02-10 2032-02-15 $ 1,106.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001075406 LAPSED 08-17682, DIV. A HILLSBOROUGH CIR. 13TH TAMPA 2009-03-19 2014-04-15 $33355.1 AXIOM LABORATORIES, INC., F/K/A ULTRA OPEN MRI, INC., POST OFFICE BOX 1186, TAMPA, FL 33629
J05000144995 LAPSED 02-5696-COCE-56 BROWARD COUNTY COURT 2005-08-18 2010-09-23 $4,300.00 PROGRESSIVE EXPRESS INSURANCE COMPANY, 4030 CRESENT PARK DRIVE, BUILDING B, RIVERVIEW, FLORIDA 33569
J05000094539 LAPSED 04-9133-COSO-60 BROWARD COUNTY COURT 2005-03-29 2010-07-01 $13,201.21 PRAXAIR DISTRIBUTION SOUTHEAST, LLC, ONE MAIN STREET, TEQUESTA, FL 33469

Documents

Name Date
REINSTATEMENT 2007-01-09
ANNUAL REPORT 2005-07-05
REINSTATEMENT 2004-11-02
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State