Search icon

IMMACULATE MEDICAL TRANSPORT, INC. - Florida Company Profile

Company Details

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

IMMACULATE MEDICAL TRANSPORT, 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: 05 Feb 1999 (26 years ago)
Date of dissolution: 20 Mar 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2001 (24 years ago)
Document Number: P99000012351
FEI/EIN Number 593561216

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

Address: 13291 COUNTY ROAD 200, OXFORD, FL, 34484
Mail Address: 13291 COUNTY ROAD 200, OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID E President 13291 COUNTY ROAD 200, OXFORD, FL, 34484
JOHNSON DAVID E Treasurer 13291 COUNTY ROAD 200, OXFORD, FL, 34484
JOHNSON DAVID E Director 13291 COUNTY ROAD 200, OXFORD, FL, 34484
SANTIAGO-JOHNSON LINNETTE Vice President 13291 COUNTY ROAD 200, OXFORD, FL, 34484
SANTIAGO-JOHNSON LINNETTE Secretary 13291 COUNTY ROAD 200, OXFORD, FL, 34484
SANTIAGO-JOHNSON LINNETTE Director 13291 COUNTY ROAD 200, OXFORD, FL, 34484
JOHNSON DAVID E Agent 13291 COUNTY ROAD 200, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-03-20 - -

Documents

Name Date
Voluntary Dissolution 2001-03-20
ANNUAL REPORT 2000-04-03
Domestic Profit 1999-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State