Search icon

PALM BEACH MEDICS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH MEDICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH MEDICS, 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: 04 Aug 1999 (26 years ago)
Date of dissolution: 18 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2010 (15 years ago)
Document Number: P99000069270
FEI/EIN Number 592154162

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

Address: 378 SW 12TH AVE, DEERFIELD BEACH, FL, 33442
Mail Address: P.O. BOX 4595, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MALCOLM M President 378 SW 12TH AVE, DEERFIELD BEACH, FL, 33442
COHEN MALCOLM M Director 378 SW 12TH AVE, DEERFIELD BEACH, FL, 33442
COHEN MITCHELL A Agent 378 SW 12TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-19 378 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 378 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2005-04-20 378 SW 12TH AVE, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2001-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2010-03-18
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State