Search icon

SOUTH FLORIDA MEDICAL CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MEDICAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MEDICAL CENTERS, 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: 28 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000066801
FEI/EIN Number 650936912

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

Address: 950 S. PINE ISLAND ROAD, SUITE A-150, PLANTATION, FL, 33324, US
Mail Address: 950 S. PINE ISLAND ROAD, SUITE A-150, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA MEDICAL CENTERS, INC. 401(K) PLAN 2011 650936912 2012-08-13 SOUTH FLORIDA MEDICAL CENTERS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 9544722999
Plan sponsor’s address 100 S. PINE ISLAND ROAD SUITE 142, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650936912
Plan administrator’s name SOUTH FLORIDA MEDICAL CENTERS, INC.
Plan administrator’s address 100 S. PINE ISLAND ROAD SUITE 142, PLANTATION, FL, 33324
Administrator’s telephone number 9544722999

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing SHELLY CAMERON
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL CENTERS, INC. 401(K) PLAN 2011 650936912 2012-06-29 SOUTH FLORIDA MEDICAL CENTERS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 9544722999
Plan sponsor’s address 100 S. PINE ISLAND ROAD SUITE 142, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650936912
Plan administrator’s name SOUTH FLORIDA MEDICAL CENTERS, INC.
Plan administrator’s address 100 S. PINE ISLAND ROAD SUITE 142, PLANTATION, FL, 33324
Administrator’s telephone number 9544722999

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing SHELLY CAMERON
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MEDICAL CENTERS, INC. 401(K) PLAN 2010 650936912 2011-04-04 SOUTH FLORIDA MEDICAL CENTERS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621498
Sponsor’s telephone number 9544722999
Plan sponsor’s address 100 S. PINE ISLAND ROAD SUITE 142, PLANTATION, FL, 33324

Plan administrator’s name and address

Administrator’s EIN 650936912
Plan administrator’s name SOUTH FLORIDA MEDICAL CENTERS, INC.
Plan administrator’s address 100 S. PINE ISLAND ROAD SUITE 142, PLANTATION, FL, 33324
Administrator’s telephone number 9544722999

Signature of

Role Plan administrator
Date 2011-04-04
Name of individual signing SHELLY CAMERON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ADETULA JIMI President 950 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ADETULA JIMI Treasurer 950 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ADETULA ELLON Vice President 950 S. PINE ISLAND RD, PLANTATION, FL, 33324
ADETULA ELLON Secretary 950 S. PINE ISLAND RD, PLANTATION, FL, 33324
ADETULA JIMI Agent 950 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048564 SFMC MEDICAL GROUP OF LAUDERHILL EXPIRED 2010-06-04 2015-12-31 - 100 SOUTH PINE ISLAND ROAD, SUITE 142, PLANTATION, FL, 33324
G10000048576 SFMC MEDICAL GROUP OF WEST PALM BEACH EXPIRED 2010-06-04 2015-12-31 - 100 SOUTH PINE ISLAND ROAD, SUITE 142, PLANTATION, FL, 33324
G10000048229 SFMC MEDICAL GROUP OF POMPANO BEACH EXPIRED 2010-06-03 2015-12-31 - 100 SOUTH PINE ISLAND ROAD, SUITE 142, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 950 S. PINE ISLAND ROAD, SUITE A-150, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-01-12 950 S. PINE ISLAND ROAD, SUITE A-150, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 950 S PINE ISLAND RD, Suite A-150, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-04-26 ADETULA, JIMI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000163174 TERMINATED 1000000706564 BROWARD 2016-02-29 2036-03-02 $ 951.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State