Entity Name: | MEDILAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDILAND, 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: | 10 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | F80687 |
FEI/EIN Number |
592371000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1709 riverside dr, TITUSVILLE, FL, 32780, US |
Mail Address: | 1709 riverside drive, Titusville, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDILAND, INC. | Agent | - |
LANDRENEAU MARY | Director | 1421 Bayshore Dr, Ft Pierce, FL, 34949 |
JONES CARL LII | Treasurer | 1709 riverside dr, TITUSVILLE, FL, 32780 |
PENNINGTON Juanita | Director | 3580 BURKHOLM RD., MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 1709 riverside dr, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 1709 riverside drive, titusville, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-22 | mediland, inc | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 1709 riverside dr, TITUSVILLE, FL 32780 | - |
REINSTATEMENT | 2022-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 1994-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-08-16 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-22 |
REINSTATEMENT | 2022-04-06 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State