Search icon

PEDIATRIC MEDICAL EDUCATION, INC. - Florida Company Profile

Company Details

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

PEDIATRIC MEDICAL EDUCATION, 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: 22 Mar 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000025657
FEI/EIN Number 650905844

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

Address: 1584 S.E. 19TH AVENUE, POMPANO BEACH, FL, 33062
Mail Address: 1584 S.E. 19TH AVENUE, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUBAUER RICHARD ALLEN M President 4001 OCEAN DRIVE, LAUDERDALE BY THE SEA, FL, 33308
NEUBAUER RICHARD ALLEN M Director 4001 OCEAN DRIVE, LAUDERDALE BY THE SEA, FL, 33308
REILLY VINCE Agent 4001 OCEAN DRIVE, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 REILLY, VINCE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 4001 OCEAN DRIVE, SUITE 105, LAUDERDALE BY THE SEA, FL 33308 -
REINSTATEMENT 2001-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-29
Off/Dir Resignation 2004-07-13
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
REINSTATEMENT 2001-05-09
Domestic Profit 1999-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State