Search icon

SPECIALTY MEDICAL CARE CENTERS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY MEDICAL CARE CENTERS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY MEDICAL CARE CENTERS OF SOUTH FLORIDA, 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: 22 Jul 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000064020
FEI/EIN Number 650769749

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

Address: 4961 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
Mail Address: 4961 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUDREAUX LARRY Director 1400 NW 99TH AVENUE, PLANTATION, FL, 33322
WAGNER STEVEN A Agent 633 S.E. 3RD AVENUE, SUITE 302, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1999-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-10 633 S.E. 3RD AVENUE, SUITE 302, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 1998-11-16 - -
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
J02000119267 LAPSED 00-29152 CA 22 11TH JUD-MIAMI DADE COURT 2002-01-07 2007-03-25 $194871.20 AMERISOURCE CORPORATION, 2100 DIRECTORS RD, ORLANDO FLORIDA 32809

Documents

Name Date
Off/Dir Resignation 2001-08-20
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-02
Amendment 1999-09-10
ANNUAL REPORT 1999-05-04
REINSTATEMENT 1998-11-16
Domestic Profit Articles 1997-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State