Entity Name: | HYPERBARIC MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Jun 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 1994 (30 years ago) |
Document Number: | V42917 |
FEI/EIN Number | 65-0336842 |
Address: | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 |
Mail Address: | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAISER, MARC R | Agent | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
KAISER, MARC R | President | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
KAISER, MARC R | Secretary | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
KAISER, MARC R | Treasurer | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
KAISER, MARC R | Director | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
STRBA, BEVERLY | Vice President | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000049354 | REGIONAL CENTER FOR WOUND HEALING AND HYPERBARIC MEDICINE | EXPIRED | 2011-05-24 | 2016-12-31 | No data | PO BOX 272039, BOCA RATON, FL, 33427 |
G11000043226 | CENTER FOR WOUND HEALING AND HYPERBARIC MEDICINE | EXPIRED | 2011-05-04 | 2016-12-31 | No data | PO BOX 272039, BOCA RATON, FL, 33427 |
G08164700027 | HYPERBARIC & PROBLEM WOUND CENTER AT MERCY HOSPITAL | EXPIRED | 2008-06-12 | 2013-12-31 | No data | 3663 S MIAMI AVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-12 | KAISER, MARC R | No data |
REINSTATEMENT | 1994-12-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State