Search icon

AMERICARE MEDICAL CENTRE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICARE MEDICAL CENTRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICARE MEDICAL CENTRE, 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: 16 Sep 1997 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000080198
FEI/EIN Number 650781629

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

Address: 1652 N.E. MIAMI GARDENS, NORTH MIAMI, FL, 33179
Mail Address: % B. GREEN, 600 S. ANDREWS, #400, FT. LAUDERDALE, FL, 33301
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BARBARA President 3300 N.E. 191ST STREET SUITE LP 10, NORTH MIAMI BEACH, FL, 33180
GOLDSTEIN DAVID President 100 SE 2ND ST #2750, MIAMI, FL, 33131
GOLDSTEIN DAVID M Agent 100 SE 2ND CT, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 100 SE 2ND CT, #2750, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2000-03-15 GOLDSTEIN, DAVID M -
CHANGE OF PRINCIPAL ADDRESS 1999-01-29 1652 N.E. MIAMI GARDENS, NORTH MIAMI, FL 33179 -
REINSTATEMENT 1999-01-29 - -
CHANGE OF MAILING ADDRESS 1999-01-29 1652 N.E. MIAMI GARDENS, NORTH MIAMI, FL 33179 -
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
J02000348304 LAPSED 00-14606 SP23 CNTY CRT IN AND FOR MIAMI-DAD 2001-05-22 2007-08-30 $2,631.18 AMERICAN MEDICAL SUPPLIES & EQUIPMENT INC, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FLORIDA 33318

Documents

Name Date
ANNUAL REPORT 2000-03-15
REINSTATEMENT 1999-01-29
Domestic Profit Articles 1997-09-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State