Search icon

U.S.A. MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: U.S.A. MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000014261
FEI/EIN Number 650641840

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

Address: THE PLAZA, SUITE 801, 5355 TOWN CENTER ROAD, BOCA RATON, FL, 33486
Mail Address: THE PLAZA, SUITE 801, 5355 TOWN CENTER ROAD, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIZES ISAAC President 5355 TOWN CENTER RD SUITE 801, BOCA RATON, FL
MAIZES ISAAC Director 5355 TOWN CENTER RD SUITE 801, BOCA RATON, FL
ENGELHARD SHELDON Vice President 5355 TOWN CENTER ROAD SUITE 801, BOCA RATON, FL
ENGELHARD SHELDON Secretary 5355 TOWN CENTER ROAD SUITE 801, BOCA RATON, FL
ENGELHARD SHELDON Director 5355 TOWN CENTER ROAD SUITE 801, BOCA RATON, FL
ENGLEHARD SHELDON E Agent THE PLAZA, SUITE 801, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State