Search icon

ADVANCED MEDICAL DIRECTION, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED MEDICAL DIRECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED MEDICAL DIRECTION, 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: 23 Oct 1997 (28 years ago)
Date of dissolution: 08 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2006 (19 years ago)
Document Number: P97000091546
FEI/EIN Number 593473104

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

Address: 4224 SW COLLY CREEK DRIVE, TOPEKA, KS, 66610
Mail Address: 4224 SW COLLY CREEK DRIVE, TOPEKA, KS, 66610
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODENBERG HOWARD M President 38 COZMONENT CIR, DAYTONA BEACH, FL, 32119
RODENBERG HOWARD M Chairman 38 COZMONENT CIR, DAYTONA BEACH, FL, 32119
RODENBERG HOWARD Agent 9717 MEADOWFIELD CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-17 4224 SW COLLY CREEK DRIVE, TOPEKA, KS 66610 -
CHANGE OF MAILING ADDRESS 2005-10-17 4224 SW COLLY CREEK DRIVE, TOPEKA, KS 66610 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-17 9717 MEADOWFIELD CIRCLE, TAMPA, FL 33626 -
REINSTATEMENT 1998-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Voluntary Dissolution 2006-09-08
Reg. Agent Change 2005-10-17
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-03-11
REINSTATEMENT 1998-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State