Search icon

DISTRICT 20 MEDICAL EXAMINER, INC - Florida Company Profile

Company Details

Entity Name: DISTRICT 20 MEDICAL EXAMINER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRICT 20 MEDICAL EXAMINER, 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: 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: 26 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Apr 1994 (31 years ago)
Document Number: V03308
FEI/EIN Number 593094084

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

Address: 3838 DOMESTIC AVE, NAPLES, FL, 34104, US
Mail Address: 3838 DOMESTIC AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBURN MARTA U Director 3838 DOMESTIC AVE, NAPLES, FL, 34104
COBURN MARTA U Agent 3838 DOMESTIC AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-24 COBURN, MARTA U -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 3838 DOMESTIC AVE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 3838 DOMESTIC AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2004-02-02 3838 DOMESTIC AVE, NAPLES, FL 34104 -
NAME CHANGE AMENDMENT 1994-04-22 DISTRICT 20 MEDICAL EXAMINER, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State