Search icon

EMPOWER MEDICAL CONSULTING GROUP, INC.

Company Details

Entity Name: EMPOWER MEDICAL CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000077219
FEI/EIN Number 593597895
Address: 2033 CRESTVIEW WAY, #103, NAPLES, FL, 34119
Mail Address: 2338 IMMOKALEE RD, #178, NAPLES, FL, 34110
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RUBIN JAMES K Agent 1100 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
WILLIAMSO JERRY M President 24 FALCONWOOD COURT, FORT MYERS, FL, 33919

Treasurer

Name Role Address
WILLIAMSO JERRY M Treasurer 24 FALCONWOOD COURT, FORT MYERS, FL, 33919

Director

Name Role Address
WILLIAMSO JERRY M Director 24 FALCONWOOD COURT, FORT MYERS, FL, 33919
DILLON WILLIAM P Director 2033 CRESTVIEW WAY #103, NAPLES, FL, 34119

Vice President

Name Role Address
DILLON WILLIAM P Vice President 2033 CRESTVIEW WAY #103, NAPLES, FL, 34119

Secretary

Name Role Address
DILLON WILLIAM P Secretary 2033 CRESTVIEW WAY #103, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-18 2033 CRESTVIEW WAY, #103, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2000-07-18 2033 CRESTVIEW WAY, #103, NAPLES, FL 34119 No data
AMENDMENT 2000-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-07-18
Amendment 2000-04-20
Domestic Profit 1999-08-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State