Search icon

PATIENT CARE, INC. - Florida Company Profile

Company Details

Entity Name: PATIENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATIENT CARE, 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: 07 May 1992 (33 years ago)
Date of dissolution: 28 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2011 (13 years ago)
Document Number: V34522
FEI/EIN Number 650335652

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

Address: 957 SW 122 AVE, MIAMI, FL, 33184, US
Mail Address: 957 SW 122 AVE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ MERCEDES President 957 SW 122 AVE, MIAMI, FL, 33184
MENENDEZ MERCEDES Director 957 SW 122 AVE, MIAMI, FL, 33184
GANUZA DIEGO Agent 957 SW 122 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 957 SW 122 AVE, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 957 SW 122 AVE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2011-01-18 957 SW 122 AVE, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2005-03-01 GANUZA, DIEGO -
AMENDMENT 2004-11-01 - -
AMENDMENT 2002-01-09 - -
AMENDMENT 2001-11-07 - -
AMENDMENT 1998-08-28 - -
AMENDMENT 1997-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011509 LAPSED 00-4936 (12) BROWARD CIRCUIT COURT 2000-08-07 2008-09-30 $19731.43 BANKATLANTIC, A FEDERAL SAVINGS BANK, 1750 E. SUNRISE BLVD., FORT LAUDERDALE, FL 33304
J03900006817 LAPSED 00-4936 CACE (12) CIR CT 17 JUD BROWARD CO FL 2000-07-07 2008-08-28 $21169.67 BANKATLANTIC, A FEDERAL SAVINGS BANK, 1750 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL 33304

Documents

Name Date
Voluntary Dissolution 2011-11-28
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-06-26
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-01
Amendment 2004-11-01
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State