Search icon

CONSOLIDATED MEDICAL PROVIDER, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED MEDICAL PROVIDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED MEDICAL PROVIDER, 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: 28 Sep 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000075049
FEI/EIN Number 650612037

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

Address: 348 SW 188TH TERRACE, PEMBROKE PINES, FL, 33029, US
Mail Address: 348 SW 188TH TERRACE, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARDIZABAL JOSEFINA Director 348 SW 188TH TERR, PEMBROKE PINES, FL
LARDIZABAL JOSEFINA Agent 348 SW 188TH TERR, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 348 SW 188TH TERRACE, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 1997-05-08 348 SW 188TH TERRACE, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 348 SW 188TH TERR, PEMBROKE PINES, FL 33029 -

Documents

Name Date
ANNUAL REPORT 1998-09-03
ANNUAL REPORT 1997-05-08
REG. AGENT CHANGE 1996-12-16
ANNUAL REPORT 1996-06-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State