Search icon

ABSOLUTE MEDICAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE MEDICAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE MEDICAL SERVICES CORP. 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: 09 Jul 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000061246
FEI/EIN Number 650939243

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

Address: 8409 WEST OAK HWY, SENECA, SC, 29678, US
Mail Address: P O BOX 200, TOWNVILLE, SC, 29689, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIESE MELISA G Director PO BOX 200, TOWNVILLE, SC, 29689
LOPEZ AIDA Agent 10871 SW 26 STREET, MIAMI, FL, 33165
WIESE KEITH E President PO BOX 200, TOWNVILLE, SC, 29689
WIESE MELISA G Vice President PO BOX 200, TOWNVILLE, SC, 29689
WIESE MELISA G Secretary PO BOX 200, TOWNVILLE, SC, 29689
WIESE MELISA G Treasurer PO BOX 200, TOWNVILLE, SC, 29689
WIESE MELISA E Treasurer PO BOX 200, TOWNVILLE, SC, 29689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-26 LOPEZ, AIDA -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 8409 WEST OAK HWY, SENECA, SC 29678 -
CHANGE OF MAILING ADDRESS 2004-05-03 8409 WEST OAK HWY, SENECA, SC 29678 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 10871 SW 26 STREET, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-24
Domestic Profit 1999-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State