Search icon

NORTH AMERICAN CLINICAL RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN CLINICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN CLINICAL RESEARCH, 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000034716
FEI/EIN Number 450081675

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

Address: 1131 S.E. 2ND AVE., FT. LAUDERDALE, FL, 33316
Mail Address: 1131 S.E. 2ND AVE., FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSH MICHAEL J Director 3032 NORTH ATLANTIC BLVD., FT. LAUDERDALE, FL, 33308
SMUCLOVISKY CLAUDIO M Director 3041 NE 39TH STREET, FT. LAUDERDALE, FL, 33308
KRAVETZ MARK H Director 1700 MICANOPY AVE., COCONUT GROVE, FL, 33133
RUBINSON HOWARD A Director 2639 NE 12TH STREET, FT. LAUDERDALE, FL, 33304
SWILLEY ROGER Director 1400 ENGLISH COURT, WILMINGTON, NC, 28405
GALEX LEON J Director 2700 HEMLOCK FARMS, 103 BOULDER DRIVE, HAWLEY, PA, 18428
KAUFMAN CHERYL J Agent 2301 SUNSET DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-13
Domestic Profit Articles 1997-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State