Search icon

MEDI-HEALTH OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MEDI-HEALTH OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDI-HEALTH OF FLORIDA, 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: 23 Aug 1983 (42 years ago)
Date of dissolution: 23 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2005 (20 years ago)
Document Number: G55261
FEI/EIN Number 592320784

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

Address: 3820 STATE STREET, SANTA BARBARA, CA, 93105
Mail Address: % SHERRIE SMITH, 3820 STATE STREET, SANTA BARBARA, CA, 93105
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
STEIGMAN DONALD S President 500 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309
LARSEN CAITLIN M Secretary 3820 STATE STREET, SANTA BARBARA, CA, 93105
LARSEN CAITLIN M Director 3820 STATE STREET, SANTA BARBARA, CA, 93105
SILVER RICHARD B Director 3820 STATE STREET, SANTA BARBARA, CA, 93105
SILVER RICHARD B Vice President 3820 STATE STREET, SANTA BARBARA, CA, 93105
SILVER RICHARD B Secretary 3820 STATE STREET, SANTA BARBARA, CA, 93105
DENT DENNIS L Treasurer 3820 STATE STREET, SANTA BARBARA, CA, 93105
MACK KRISTINA A Assistant Secretary 3820 STATE STREET, SANTA BARBARA, CA, 93105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-25 3820 STATE STREET, SANTA BARBARA, CA 93105 -
CHANGE OF MAILING ADDRESS 1997-03-25 3820 STATE STREET, SANTA BARBARA, CA 93105 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1994-11-01 C T CORPORATION SYSTEM -
REINSTATEMENT 1992-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2005-03-23
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-12
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State