Search icon

ACCU-MED HEALTH MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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