Search icon

NU/MED OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: NU/MED OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU/MED OF PALM BEACH COUNTY, 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: 05 Oct 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: V69682
FEI/EIN Number 650372983

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

Address: 2248 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
Mail Address: 568 E. WOOLBRIGHT RD., # 128, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAFKA GARY P Vice President 568 E. WOOLBRIGHT RD., STE 128, BOYNTON BEACH, FL, 33426
MILLER RONALD President 6065 MARELLA CT, SARASOTA, FL, 34243
FLEISCHMAN JACK P Agent 2875 S. OCEAN BLVD., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-10 2248 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 2875 S. OCEAN BLVD., STE 104, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1999-05-10 FLEISCHMAN, JACK P.A. -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT AND NAME CHANGE 1995-10-02 NU/MED OF PALM BEACH COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-08-10
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1995-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State