Search icon

IMED CONSORTIUM, P.A. - Florida Company Profile

Company Details

Entity Name: IMED CONSORTIUM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMED CONSORTIUM, 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: 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: 21 Nov 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S97118
FEI/EIN Number 593098825

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

Address: 9401 SW HIGHWAY 200, BUILDING 90, OCALA, FL, 34481
Mail Address: 9401 SW HIGHWAY 200, BUILDING 90, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD LAWRENCE DO Founder 1090 SW 80TH STREET, OCALA, FL
FIELD, LAWRENCE DO Agent 1090 SW 80TH STREET, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 1090 SW 80TH STREET, APT 2107, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-04 9401 SW HIGHWAY 200, BUILDING 90, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 1993-06-04 9401 SW HIGHWAY 200, BUILDING 90, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 1993-06-04 FIELD, LAWRENCE DO -

Documents

Name Date
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State