Search icon

CENTRAL MEDTECH, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL MEDTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL MEDTECH, 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: 12 Aug 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V57747
FEI/EIN Number 593149566

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

Address: 301 SW 17TH STREET, #102, OCALA, FL, 34471, US
Mail Address: PO BOX 5117, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAKHOURY EMAD A PMD 1021 SW 17TH ST, OCALA, FL
FAKHOURY MUNA M Secretary 1021 SW 17TH ST, OCALA, FL
FAKHOURY MUNA M Treasurer 1021 SW 17TH ST, OCALA, FL
FAKHOURY EMAD Agent 1021 SW 17TH ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-29 301 SW 17TH STREET, #102, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 301 SW 17TH STREET, #102, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 1997-03-19 FAKHOURY, EMAD -
REGISTERED AGENT ADDRESS CHANGED 1997-03-19 1021 SW 17TH ST, OCALA, FL 34474 -
AMENDMENT 1992-11-30 - -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State