Search icon

FEDERAL MEDICAL EQUIPMENT, LIMITED, CORPORATION - Florida Company Profile

Company Details

Entity Name: FEDERAL MEDICAL EQUIPMENT, LIMITED, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL MEDICAL EQUIPMENT, LIMITED, CORPORATION 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: 25 Sep 1990 (35 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S01941
FEI/EIN Number 650242587

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

Address: 349 6TH AVENUE, NEW YORK, NY, 10014
Mail Address: 349 6TH AVENUE, NEW YORK, NY, 10014
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP, EDWARD Agent 2699 STERLING RD, FT LAUDERDALE, FL, 33312
SHARP EDWARD Secretary 2699 STERLING RD, B-206, FT. LAUDERDALE, FL
SCHAIN RONALD D. Treasurer 2699 STIRLING RD, B-206, FT. LAUDERDALE, FL
SCHAIN RONALD D. Director 2699 STIRLING RD, B-206, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-03 349 6TH AVENUE, NEW YORK, NY 10014 -
CHANGE OF MAILING ADDRESS 1992-07-03 349 6TH AVENUE, NEW YORK, NY 10014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000024144 ACTIVE 1000000037986 25160 3649 2006-12-18 2027-01-31 $ 10,105.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Date of last update: 01 Apr 2025

Sources: Florida Department of State