Search icon

MEDICAL BUSINESS MANAGEMENT FOR M.D.'S, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL BUSINESS MANAGEMENT FOR M.D.'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL BUSINESS MANAGEMENT FOR M.D.'S, 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: 14 Nov 1985 (39 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: H87096
FEI/EIN Number 592635744

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

Address: 325 Fernwood Road, KEY BISCAYNE, FL, 33149, US
Mail Address: POST OFFICE BOX 49-0042, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, ELIZABETH A. President 325 Fernwood Road, KEY BISCAYNE, FL, 33149
DAVIS, ELIZABETH A Agent 325 Fernwood Road, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 DAVIS, ELIZABETH A -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 325 Fernwood Road, Apt 2, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 325 Fernwood Road, Apt 2, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1994-06-13 325 Fernwood Road, Apt 2, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000834375 LAPSED 1000000306870 MIAMI-DADE 2013-04-26 2023-05-03 $ 484.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State