Search icon

MEDICAL CARE SYSTEMS, INC.

Company Details

Entity Name: MEDICAL CARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: J14059
FEI/EIN Number 59-2688252
Address: 7072 SW 53 Ln, Miami, FL 33155-5631
Mail Address: 7072 SW 53 Ln, Miami, FL 33155-5631
Place of Formation: FLORIDA

Agent

Name Role Address
Schneider, Robert Agent 7072 SW 53 Ln, Miami, FL 33155-5631

President

Name Role Address
Schneider, Robert President 7072 SW 53 Ln, Miami, FL 33155

Secretary

Name Role Address
Schneider, Robert Secretary 7072 SW 53 Ln, Miami, FL 33155

Vice President

Name Role Address
Schneider, Jennifer Vice President 7072 SW 53 Ln, Miami, FL 33155-5631

Treasurer

Name Role Address
Schneider, Jennifer Treasurer 7072 SW 53 Ln, Miami, FL 33155-5631

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-31 7072 SW 53 Ln, Miami, FL 33155-5631 No data
CHANGE OF MAILING ADDRESS 2022-10-31 7072 SW 53 Ln, Miami, FL 33155-5631 No data
REGISTERED AGENT NAME CHANGED 2022-10-31 Schneider, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 7072 SW 53 Ln, Miami, FL 33155-5631 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State