Search icon

Y2K PEDIATRICS, INC. - Florida Company Profile

Company Details

Entity Name: Y2K PEDIATRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y2K PEDIATRICS, 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: 29 Sep 1999 (26 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: P99000086336
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 7200 W. Commercial Blvd, Suite 205, Ft. Lauderdale, FL, 33319, US
Address: 993 UNIVERSITY DR, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kent deMarquette D Manager 9737 NW 41st Street, Doral, FL, 33178
TOTAL HEALTH MEDICAL CENTERS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-24 - -
CHANGE OF MAILING ADDRESS 2019-02-19 993 UNIVERSITY DR, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2019-02-19 Total Health Medical Centers -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 7200 W. Commercial Blvd, Suite 205, Ft. Lauderdale, FL 33319 -
AMENDMENT 2006-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 993 UNIVERSITY DR, CORAL SPRINGS, FL 33071 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State