Search icon

OUTPATIENT CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OUTPATIENT CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OUTPATIENT CARE CENTER, 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: 12 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000033020
FEI/EIN Number 650910298

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

Address: 651 N.E. 88 TERRACE, MIAMI SHORES, FL, 33138
Mail Address: 651 N.E. 88 TERRACE, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBRAHIM MOHAMED Director 651 N.E. 88 TERRACE, MIAMI SHORES, FL, 33138
IBRAHIM MOHAMED Agent 651 N.E. 88 TERRACE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 651 N.E. 88 TERRACE, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 651 N.E. 88 TERRACE, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2001-03-08 651 N.E. 88 TERRACE, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2001-03-08 IBRAHIM, MOHAMED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900005035 LAPSED 01-860-CA-09 CIR CRT 11TH JUD CIR DADE CNTY 2003-01-30 2009-02-26 $10959.08 JONATHAN HUTTNER, 13891 OAKWOOD PARK LANE, JACKSONVILLE, FL 32224
J04900005038 LAPSED 01-860-CA-09 CIR CRT 11TH JUD CIR DADE CNTY 2003-01-30 2009-02-26 $91610.90 PREMIER ADVISORY SERVICES, INC., 2514 HOLLWOOD BLVD., SUITE 403, HOLLYWOOD, FL 33020

Documents

Name Date
REINSTATEMENT 2001-03-08
Domestic Profit 1999-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State