Search icon

FIRST FLORIDA MEDICAL, INC. - Florida Company Profile

Company Details

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

FIRST FLORIDA MEDICAL, 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: 14 Jan 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000004921
FEI/EIN Number 650887699

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

Address: 373 BRADEN AVE, 101, SARASOTA, FL, 34243
Mail Address: P O BOX 15642, SARASOTA, FL, 34271
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ROBERT President 373 BRADEN AVE. 101, SARASOTA, FL, 34243
GELETKA SHERYL Vice President 373 BRADEN AVE. 101, SARASOTA, FL, 34243
GELETKA SHERYL L Agent 373 BRADEN AVE., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 373 BRADEN AVE, 101, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 373 BRADEN AVE., SUITE 101, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2000-06-08 373 BRADEN AVE, 101, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2000-06-08 GELETKA, SHERYL L -

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-08
Domestic Profit 1999-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State