Search icon

MEDI-CAR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MEDI-CAR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDI-CAR SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 1980 (45 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 1995 (29 years ago)
Document Number: 667042
FEI/EIN Number 591996927

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

Address: 4400 Hwy 121, Suite 700, Lewisville, TX, 75056, US
Mail Address: 4400 Hwy 121, Suite 700, Lewisville, TX, 75056, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1277830 - 55 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563 6308483000

Filings since 2011-10-07

Form type EFFECT
File number 333-177015-72
Filing date 2011-10-07
File View File

Filings since 2011-10-07

Form type 424B3
File number 333-177015-72
Filing date 2011-10-07
File View File

Filings since 2011-09-27

Form type S-4
File number 333-177015-72
Filing date 2011-09-27
File View File

Filings since 2005-12-08

Form type 424B3
File number 333-128925-109
Filing date 2005-12-08
File View File

Filings since 2005-12-07

Form type CORRESP
Filing date 2005-12-07
File View File

Filings since 2005-12-06

Form type CORRESP
Filing date 2005-12-06
File View File

Filings since 2005-12-02

Form type S-4/A
File number 333-128925-109
Filing date 2005-12-02
File View File

Filings since 2005-11-23

Form type S-4/A
File number 333-128925-109
Filing date 2005-11-23
File View File

Filings since 2005-10-11

Form type S-4
File number 333-128925-109
Filing date 2005-10-11
File View File

Filings since 2004-03-25

Form type 424B3
File number 333-112309-53
Filing date 2004-03-25
File View File

Filings since 2004-03-17

Form type S-4/A
File number 333-112309-53
Filing date 2004-03-17
File View File

Filings since 2004-01-29

Form type S-4
File number 333-112309-53
Filing date 2004-01-29
File View File

Key Officers & Management

Name Role Address
Van Horne Edward President 4400 Hwy 121, Suite 700, Lewisville, TX, 75056
Preissler Michael Chief Financial Officer 4400 Hwy 121, Suite 700, Lewisville, TX, 75056
Cook Thomas Secretary 4400 Hwy 121, Suite 700, Lewisville, TX, 75056
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 4400 Hwy 121, Suite 700, Lewisville, TX 75056 -
CHANGE OF MAILING ADDRESS 2025-01-25 4400 Hwy 121, Suite 700, Lewisville, TX 75056 -
REGISTERED AGENT NAME CHANGED 2006-03-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CORPORATE MERGER 1995-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000008517

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000311368 TERMINATED 1000000267458 LEON 2012-04-18 2032-04-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State