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