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 |
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 |
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 | - | - |
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 |
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