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 |
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 |
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 | - | - |
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