Search icon

UNITED-CARE MEDICAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED-CARE MEDICAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED-CARE MEDICAL ASSOCIATES, 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: 24 Aug 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000065956
FEI/EIN Number 650604865

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

Address: 6411 TAFT ST, HOLLYWOOD, FL, 33024
Mail Address: 6411 TAFT ST, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOROWAY DAVID President 5601 S.W. 195 TERR, FT. LAUDERDALE, FL, 33322
DOUGLAS GARY R Treasurer 1644 JACKSON ST., HOLLYWOOD, FL, 33020
GOROWAY DAVID Agent 5601 S.W. 195 TER., FT. LAUDERDALE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-17 6411 TAFT ST, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 1999-09-17 6411 TAFT ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 1999-09-17 5601 S.W. 195 TER., FT. LAUDERDALE, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-07-01
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-08
REINSTATEMENT 1999-09-17
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State