Search icon

HYPERBARIC MEDICAL SERVICES, INC.

Company Details

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

Agent

Name Role Address
KAISER, MARC R Agent 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

President

Name Role Address
KAISER, MARC R President 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Secretary

Name Role Address
KAISER, MARC R Secretary 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Treasurer

Name Role Address
KAISER, MARC R Treasurer 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Director

Name Role Address
KAISER, MARC R Director 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Vice President

Name Role Address
STRBA, BEVERLY Vice President 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441

Fictitious Names

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

Events

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

Documents

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