Entity Name: | MEDICAL ADMINISTRATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICAL ADMINISTRATION, 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: | 21 Oct 1986 (38 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | J38617 |
FEI/EIN Number |
650064634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191ST STREET, MIAMI, FL, 33179, US |
Mail Address: | 382 NE 191ST STREET, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANKE CLIFFORD O | SOLE | 382 NE 191ST STREET, MIAMI, FL, 33179 |
JANKE CLIFFORD O | Agent | 382 NE 191ST STREET, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-20 | 382 NE 191ST STREET, SUITE 26818, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-20 | 382 NE 191ST STREET, SUITE 26818, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2020-08-20 | 382 NE 191ST STREET, SUITE 26818, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-20 | JANKE, CLIFFORD OWEN | - |
REINSTATEMENT | 2020-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-20 |
REINSTATEMENT | 2018-03-11 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State