Search icon

PREFERRED MEDICAL 2, INC. - Florida Company Profile

Company Details

Entity Name: PREFERRED MEDICAL 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREFERRED MEDICAL 2, 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: 07 Aug 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000069212
FEI/EIN Number 650864167

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

Address: 1701 NW 123RD AVENUE, PEMBROKE PINES, FL, 33026
Mail Address: 1701 NW 123RD AVENUE, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG MARK Agent 5400 S. UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 5400 S. UNIVERSITY DR, SUITE 601, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 1701 NW 123RD AVENUE, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2003-04-21 1701 NW 123RD AVENUE, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2003-04-21 GOLDBERG, MARK -
AMENDMENT 2002-09-12 - -
AMENDMENT 2002-06-21 - -
NAME CHANGE AMENDMENT 1998-09-16 PREFERRED MEDICAL 2, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018736 LAPSED 04-5759 CACE 18 BROWARD COUNTY CIRCUIT COURT 2005-09-14 2010-11-14 $53167.63 CITICORP VENDOR FINANCE, INC., 250 EAST CARPENTER FREEWAY,, 4 DECKER BLDG, IRVING, TX 75062
J05000022563 LAPSED 03-4314 COSO 60 BROWARD COUNTY 2005-02-03 2010-02-22 $2,915.20 HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY 11747
J04900024185 LAPSED 03-15599 SP-05 CO COURT IN/FOR MIAMI-DADE CO 2004-10-15 2009-11-08 $3762.86 FLORIDA REFERENCE LABORATORY, 434 SW 12 AVENUE, MIAMI, FL 33130
J04000086595 LAPSED 04-2665 CACE 08 BROWARD COUNTY CIRCUIT COURT 2004-08-10 2009-08-13 $27970.96 GENERAL ELECTRIC CAPITAL CORPORATION, PO BOX 3083, CEDAR RAPIDS, IOWA 52406-3083

Documents

Name Date
Off/Dir Resignation 2004-06-29
ANNUAL REPORT 2003-04-21
Amendment 2002-09-12
Amendment 2002-06-21
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-10
Name Change 1998-09-16
Domestic Profit 1998-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State