Search icon

MEDICAL OFFICE SOFTWARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL OFFICE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL OFFICE SOFTWARE, 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: 10 Sep 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: H20290
FEI/EIN Number 592450103

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

Address: 6400 N ANDREWS AVE, SUITE 530, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1835 NE Miami Gardens Drive, SUITE 510, North Miami Beach, FL, 33179, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VHGI Holdings Owne 1835 NE Miami Gardens Drive, North Miami Beach, FL, 33179
KENNEDY EUGENE M Agent 517 SW FIRST AVENUE, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047032 MOS ONLINE EXPIRED 2011-05-17 2016-12-31 - 6400 N ANDREWS AVE SUITE 530, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-26 6400 N ANDREWS AVE, SUITE 530, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 6400 N ANDREWS AVE, SUITE 530, FORT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2004-05-06 - -
REGISTERED AGENT NAME CHANGED 2004-05-06 KENNEDY, EUGENE M -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 517 SW FIRST AVENUE, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658019 TERMINATED 1000000679724 BROWARD 2015-06-05 2035-06-11 $ 4,559.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000806340 TERMINATED 1000000486057 BROWARD 2013-04-15 2023-04-24 $ 374.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000544162 TERMINATED 1000000108030 45944 1268 2009-01-28 2029-02-04 $ 5,650.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000623529 ACTIVE 1000000108030 45944 1268 2009-01-28 2029-02-11 $ 5,650.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-10-18
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-08-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State