Search icon

MEDICAL CARE OF FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL CARE OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL CARE OF FT. LAUDERDALE, 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: 12 Jan 1998 (27 years ago)
Date of dissolution: 09 Mar 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: P98000003691
FEI/EIN Number 650806123

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

Address: 731 NE 32ND STREET, BOCA RATON, FL, 33431
Mail Address: 731 NE 32ND STREET, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLEGRINO SAL Director 731 NE 32ND STREET, BOCA RATON, FL, 33431
PELLEGRINO SAL D Agent 731 NE 32ND STREET, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 731 NE 32ND STREET, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2009-04-24 731 NE 32ND STREET, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 731 NE 32ND STREET, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2003-10-24 PELLEGRINO, SAL DR. -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000523707 LAPSED 50 2009-CA-029672 CIR CT 15TH JUD PALM BEACH FL 2012-07-12 2017-07-23 $92,722.00 WELLS FARGO BANK, N.A., C/O JENNIFER MORAN, 123 S. BROAD STREET, 7TH FLOOR, MAC: Y1379-072, PHILADELPHIA, PA 19109

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2003-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State