Entity Name: | ACCU-MED HEALTH MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCU-MED HEALTH MANAGEMENT SERVICES, 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: | 03 Feb 1997 (28 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P97000010383 |
FEI/EIN Number |
593424884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL, 33328 |
Mail Address: | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ AMADA E | President | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL, 33328 |
HERNANDEZ AMADA E | Treasurer | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL, 33328 |
HERNANDEZ AMADA E | Director | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL, 33328 |
HERNANDEZ FRANK C | Director | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL, 33328 |
HERNANDEZ FRANK C | Agent | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 1999-04-23 | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-23 | HERNANDEZ, FRANK C | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-23 | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL 33328 | - |
REINSTATEMENT | 1999-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-23 | 5400 S. UNIVERSITY DRIVE., #405, DAVIE, FL 33328 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000595483 | LAPSED | CACE-09-067290 | 17TH JUDICIAL CIR./BROWARD | 2010-11-01 | 2016-09-16 | $259204.91 | STEVE MARHEE, 10739 NASHVILLE DRIVE, COOPER CITY, FL, 33026 |
J08000343278 | LAPSED | 07-8319 (04) | 17TH JUDICIAL CIRCUIT BROWARD | 2008-10-15 | 2013-10-16 | $97056.86 | UNIVERSITY PARK PROPERTIES, L.P., 5400 SOUTH UNIVERSITY DRIVE, STE. 608, DAVEI, FL 33328 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-19 |
REINSTATEMENT | 2003-10-13 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-04-27 |
REINSTATEMENT | 1999-04-23 |
Domestic Profit Articles | 1997-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State