Search icon

PHY-MED STAFFING CORP. - Florida Company Profile

Company Details

Entity Name: PHY-MED STAFFING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHY-MED STAFFING 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: 12 Oct 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000089914
FEI/EIN Number 650958654

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

Address: 7300 NORTH KENDALL DR, SUITE 201, MIAMI, FL, 33156
Mail Address: 7300 NORTH KENDALL DR, SUITE # 201, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVA DIEGO E President 7300 NORTH KENDALL SR, SUI # 201, MIAMI, FL, 33156
CORDOVA DIEGO E Secretary 7300 NORTH KENDALL SR, SUI # 201, MIAMI, FL, 33156
CORDOVA OLGA M Vice President 7300NORTH KENDALL DR # 201, MIAMI, FL, 33156
CORDOVA DIEGO E Agent 7300NORTH KENDALL DR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 7300 NORTH KENDALL DR, SUITE 201, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-01-08 7300 NORTH KENDALL DR, SUITE 201, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 7300NORTH KENDALL DR, SUITE # 200, MIAMI, FL 33156 -
REINSTATEMENT 2002-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001323972 ACTIVE 1000000467096 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001017947 TERMINATED 1000000474260 MIAMI-DADE 2013-05-20 2023-05-29 $ 1,224.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000053341 LAPSED 1000000247260 DADE 2012-01-17 2022-01-25 $ 5,978.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State