Search icon

ANALYZER MEDICAL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ANALYZER MEDICAL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANALYZER MEDICAL INTERNATIONAL, 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: 25 Oct 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000088140
FEI/EIN Number 593446975

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

Address: 369 BILL FRANCE BLVD, DAYTONA BEACH, FL, 32114, US
Mail Address: 369 BILL FRANCE BLVD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGARD G. CURTIS Director P.O. BOX 10679, DAYTONA BEACH, FL, 32120
RIDGARD G. CURTIS Agent 1575 AVIATION CENTER PKWY., SUITE 406, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 369 BILL FRANCE BLVD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2001-04-11 369 BILL FRANCE BLVD, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000313647 LAPSED 01021900048 04897 00657 2002-07-18 2022-08-07 $ 2,924.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
Off/Dir Resignation 2004-05-28
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State