Entity Name: | ACUTE CARE MEDICAL SERVICES OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 1997 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P97000086498 |
FEI/EIN Number | 690797256 |
Address: | 240 CRANDON BLVD #266, KEY BISCAYNE, FL, 33149 |
Mail Address: | 240 CRANDON BLVD #266, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEITMAN LORN | Agent | 240 CRANDON BLVD #266, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
LEITMAN LORN | President | 240 CRANDON BLVD #266, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
LEITMAN LORN | Director | 240 CRANDON BLVD #266, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 240 CRANDON BLVD #266, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 240 CRANDON BLVD #266, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 240 CRANDON BLVD #266, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-30 |
Off/Dir Resignation | 2009-07-20 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-03-11 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-03-04 |
ANNUAL REPORT | 2002-01-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State