Search icon

MEDICAL DEVICE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL DEVICE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL DEVICE SYSTEMS, 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: 07 Nov 1988 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K43737
FEI/EIN Number 592955502

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

Address: 13240 MCCORMICK DR., TAMPA, FL, 33626, US
Mail Address: 13240 MCCORMICK DR., TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATTES FRED Director 1021 GUISANDO DE AVILA, TAMPA, FL, 33613
NEWTON III R Secretary 2525-C BAYSHORE BLVD, TAMPA, FL, 33629
NEWTON III R Director 2525-C BAYSHORE BLVD, TAMPA, FL, 33629
CAREY LARRY Chairman 809 WOODLYN DR., TAMPA, FL, 33609
CAREY LARRY Director 809 WOODLYN DR., TAMPA, FL, 33609
SIRLEY PAUL M Director 4145 SW 20 AVE, OCALA, FL, 34474
NEWTON PARK Agent 100 N TAMPA ST, TAMPA, FL, 33602
SATTES FRED President 1021 GUISANDO DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-05 100 N TAMPA ST, STE 3575, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2000-04-05 NEWTON, PARK -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 13240 MCCORMICK DR., TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 1999-04-15 13240 MCCORMICK DR., TAMPA, FL 33626 -
AMENDMENT 1998-11-09 - -
AMENDMENT 1996-10-07 - -
AMENDMENT 1996-08-19 - -
AMENDMENT 1996-02-12 - -

Documents

Name Date
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-15
Amendment 1998-11-09
ANNUAL REPORT 1998-05-29
ANNUAL REPORT 1997-06-27
ANNUAL REPORT 1996-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State