Search icon

E.G. MEDICAL CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: E.G. MEDICAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.G. MEDICAL CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2005 (20 years ago)
Document Number: P96000097155
FEI/EIN Number 593634757

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

Address: 678 Osceola Avenue, Winter Park, FL, 32789, US
Mail Address: 678 Osceola Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUINDI EDWARD Dr 678 Osceola Avenue, Winter Park, FL, 32789
Guindi Edward SDr. Agent 678 Osceola Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 678 Osceola Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Guindi, Edward Sami, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 678 Osceola Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-04-28 678 Osceola Avenue, Winter Park, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2005-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1997-04-24 E.G. MEDICAL CONSULTANTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000361310 TERMINATED 1000000582509 SEMINOLE 2014-02-24 2024-03-21 $ 372.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State