Search icon

CMES MEDICAL HOLDINGS, P.A. - Florida Company Profile

Company Details

Entity Name: CMES MEDICAL HOLDINGS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMES MEDICAL HOLDINGS, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: P99000099733
FEI/EIN Number 593607886

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

Address: 1463 NECTARINE STREET, FERNANDINA BCH, FL, 32034
Mail Address: 1463 NECTARINE STREET, FERNANDINA BCH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO CARMITA President 1463 NECTARINE STREET, FERNANDINA BCH, FL, 32034
SABBAN ELMARIE S Vice President 1463 NECTARINE STREET, FERNANDINA BCH, FL, 32034
MARRERO ROBERT Secretary 1463 NECTARINE STREET, FERNANDINA BCH, FL, 32034
SABBAN MARIO M Treasurer 1463 NECTARINE STREET, FERNANDINA BCH, FL, 32034
SABBAN MARIO M Agent 86229 NORTH HAMPTON CLUB WAY, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-08-21 CMES MEDICAL HOLDINGS, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1463 NECTARINE STREET, FERNANDINA BCH, FL 32034 -
CHANGE OF MAILING ADDRESS 2006-04-26 1463 NECTARINE STREET, FERNANDINA BCH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-02 86229 NORTH HAMPTON CLUB WAY, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2000-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Name Change 2023-08-21
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State