Search icon

MEDICAL INSURANCE BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL INSURANCE BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL INSURANCE BROKERS, 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: 28 Feb 1984 (41 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: G98997
FEI/EIN Number 592418231

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

Address: 1891 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311-1517
Mail Address: 1891 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311-1517
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF, MELVIN President 1891 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL
WOLF, MELVIN Secretary 1891 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL
MILLER, ROBERT O. Vice President 1891 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL
MILLER, ROBERT O. Treasurer 1891 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL
MILLER, ROBERT O. Director 1891 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL
WOLF, MELVIN Director 1891 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL
GUTTER, STEVEN J. Agent 5950 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State