Search icon

TRAUMA MEDICAL SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: TRAUMA MEDICAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAUMA MEDICAL SERVICES, P.A. 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: 29 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000045358
FEI/EIN Number 650668407

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

Address: 1881 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311, US
Mail Address: 1881 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUZE HENRI CLAUDE Director 1881 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311
DOUZE HENRI CLAUDE Agent 1881 WEST OKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-13 1881 WEST OKLAND PARK BLVD, FT. LAUDERDALE, FL 33311 -
REINSTATEMENT 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-08 1881 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1997-09-08 1881 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000272234 TERMINATED 1000000147503 BROWARD 2009-10-30 2030-02-16 $ 640.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-22
DEBIT MEMO DISSOLUTI 2006-11-20
REINSTATEMENT 2006-11-13
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State