Search icon

MEDESCO PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: MEDESCO PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDESCO PRODUCTS, 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: 18 Aug 1981 (44 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: F40645
FEI/EIN Number 592112829

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

Address: 2051 SUNNYDALE BOULEVARD, CLEARWATER, FL, 34625
Mail Address: 2051 SUNNYDALE BOULEVARD, CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORK, GEORGE Secretary 3270 LEPRECHAUN LANE, PALM HARBOR, FL
YORK, GEORGE Treasurer 3270 LEPRECHAUN LANE, PALM HARBOR, FL
YORK, GEORGE Director 3270 LEPRECHAUN LANE, PALM HARBOR, FL
GRIPPARDI, SALVATORE Vice President 2542 HAWTHORNE AVE, UNION, NJ
GRIPPARDI, SALVATORE Director 2542 HAWTHORNE AVE, UNION, NJ
BEELITZ, CHARLES Vice President 11 FOREST AVE, CRANFORD, NJ
BEELITZ, CHARLES Director 11 FOREST AVE, CRANFORD, NJ
MORTENSEN, CHARLES E President 29 PINEWOOD CIRCLE, SAFETY HARBOR, FL
MORTENSEN, CHARLES E Director 29 PINEWOOD CIRCLE, SAFETY HARBOR, FL
YORK, GEORGE Agent 2051 SUNNYDALE BOULEVARD, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1987-09-16 2051 SUNNYDALE BOULEVARD, CLEARWATER, FL 34625 -
CHANGE OF MAILING ADDRESS 1987-09-16 2051 SUNNYDALE BOULEVARD, CLEARWATER, FL 34625 -
REGISTERED AGENT ADDRESS CHANGED 1987-09-16 2051 SUNNYDALE BOULEVARD, CLEARWATER, FL 34625 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State