Search icon

COMMUNITY MEDICAL EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: COMMUNITY MEDICAL EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY MEDICAL EQUIPMENT 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: 06 Jan 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V04130
FEI/EIN Number 650307312

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

Address: 4368 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
Mail Address: 4368 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCAN GUSTAVO J President 16521 BLATT BLVD., NO 211-101, WESTON, FL, 33326
BOSCAN MARIA I Secretary 16521 BLATT BLVD., NO 211-101, WESTON, FL, 33326
BOSCAN MARIA I Agent 4368 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-20 - -
REGISTERED AGENT NAME CHANGED 2000-11-20 BOSCAN, MARIA I -
REGISTERED AGENT ADDRESS CHANGED 2000-11-20 4368 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000247108 LAPSED 1000000001039 35777 1954 2003-08-07 2023-08-27 $ 8,675.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-02
REINSTATEMENT 2000-11-20
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-06-26
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State