Search icon

A.P.I. MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.P.I. MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.P.I. MEDICAL SERVICES, 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: 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: 04 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V33394
FEI/EIN Number 650400337

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

Address: 2825 STATE ROAD 7, 203, MARGATE, FL, 33063
Mail Address: 2825 STATE ROAD 7, 203, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBENSTEIN JON President 2825 STATE ROAD 7, MARGATE, FL, 33063
RUBENSTEIN JON Director 2825 STATE ROAD 7, MARGATE, FL, 33063
RUBENSTEIN JON Agent 2825 STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 2825 STATE ROAD 7, 203, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 2825 STATE ROAD 7, 203, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2012-04-29 2825 STATE ROAD 7, 203, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2012-04-29 RUBENSTEIN, JON -
NAME CHANGE AMENDMENT 2007-07-02 A.P.I. MEDICAL SERVICES, INC. -
REINSTATEMENT 2000-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
Off/Dir Resignation 2009-10-19
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-03
ANNUAL REPORT 2008-01-16
Name Change 2007-07-02
ANNUAL REPORT 2007-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State