Search icon

AMERICAN HYPERBARIC, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HYPERBARIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HYPERBARIC, 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: 10 Jul 1998 (27 years ago)
Date of dissolution: 23 Aug 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2000 (25 years ago)
Document Number: P98000061627
FEI/EIN Number 650851731

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

Address: 6501 PARK OF COMMERCE BLVD STE 230, BOCA RATON, FL, 33487
Mail Address: 6501 PARK OF COMMERCE BLVD STE 230, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBY MADELINE President 6501 PARK OF COMMERCE BLVD STE 230, BOCA RATON, FL, 33487
COLBY MADELINE Director 6501 PARK OF COMMERCE BLVD STE 230, BOCA RATON, FL, 33487
D'ESPIES KEVIN J Agent 1212 SE FIRST AVE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-08-23 - -
REGISTERED AGENT NAME CHANGED 1999-04-23 D'ESPIES, KEVIN J -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 1212 SE FIRST AVE, FT LAUDERDALE, FL 33316 -
NAME CHANGE AMENDMENT 1998-11-02 AMERICAN HYPERBARIC, INC. -

Documents

Name Date
Voluntary Dissolution 2000-08-23
ANNUAL REPORT 1999-04-23
Off/Dir Resignation 1998-11-02
Name Change 1998-11-02
Domestic Profit 1998-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State