Search icon

US CENTRAMED, INC. - Florida Company Profile

Company Details

Entity Name: US CENTRAMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US CENTRAMED, 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: 18 Aug 1997 (28 years ago)
Date of dissolution: 16 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2013 (12 years ago)
Document Number: P97000071565
FEI/EIN Number 593463960

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

Address: 3280 NC 69, SUITE 9, HAYESVILLE, NC, 28904, US
Mail Address: 3280 NC 69, SUITE 9, HAYESVILLE, NC, 28904, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ALAN H Vice President 3280 HWY 69 SUITE 9, HAYESVILLE, NC, 28904
ANDERSON ALAN H Secretary 3280 HWY 69 SUITE 9, HAYESVILLE, NC, 28904
ANDERSON ALAN H Director 3280 HWY 69 SUITE 9, HAYESVILLE, NC, 28904
ANDERSON ALAN H Agent 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-16 - -
NAME CHANGE AMENDMENT 2013-02-28 US CENTRAMED, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 3280 NC 69, SUITE 9, HAYESVILLE, NC 28904 -
CHANGE OF MAILING ADDRESS 2013-02-12 3280 NC 69, SUITE 9, HAYESVILLE, NC 28904 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 411 WALNUT STREET, # 4495, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2010-01-18 ANDERSON, ALAN H -
NAME CHANGE AMENDMENT 2010-01-08 FOUR LEAF CLOVER DIABETIC SUPPLIES, INC. -
NAME CHANGE AMENDMENT 2004-01-28 ANDERSON REALTY ASSOCIATES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-16
Off/Dir Resignation 2013-04-18
Name Change 2013-02-28
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-18
Name Change 2010-01-08
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State