Search icon

GERIATRIC MEDICAL ASSOCIATES, INC. - Florida Company Profile

Company Details

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

GERIATRIC MEDICAL ASSOCIATES, 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: 08 Apr 1999 (26 years ago)
Date of dissolution: 11 May 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: P99000032368
FEI/EIN Number 593568197

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

Address: 605 LAMAR AVENUE, BROOKSVILLE, FL, 34601
Mail Address: 605 LAMAR AVENUE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS JAMES R President 605 LAMAR AVE, BROOKSVILLE, FL, 34601
CUMMINGS JAMES R Agent 605 LAMAR AVENUE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
MERGER 2015-05-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000066178. MERGER NUMBER 100000151571
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 605 LAMAR AVENUE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2002-04-23 605 LAMAR AVENUE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 605 LAMAR AVENUE, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State