Entity Name: | MEC MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEC MEDICAL SERVICES, 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: | 19 Jul 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | L91102 |
FEI/EIN Number |
650210702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7235 SW 24TH ST, #214, MIAMI, FL, 33155 |
Mail Address: | 7235 SW 24TH ST, #214, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVO, MARIA E. | Director | 13411 SW 14TH TER, MIAMI, FL |
DINER, MANUEL | Agent | 141 N.E. 3RD AVENUE, SUITE 601, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 1998-02-03 | 7235 SW 24TH ST, #214, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-08 | 141 N.E. 3RD AVENUE, SUITE 601, MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000495648 | LAPSED | 2016 017562 CC 23 | MIAMI-DADE COUNTY COURT | 2018-06-21 | 2023-07-17 | $16,958.32 | THE CADLE COMPANY 05310220, 100 N CENTER STREET, NEWTON FALLS, OH 44444 |
J02000488225 | INACTIVE WITH A SECOND NOTICE FILED | 96-21437 CA DIV 20 | 11TH JUD CIR DADE COUNTY | 1997-05-08 | 2007-12-16 | $34,166.56 | THE CADLE COMPANY, 100 NORTH CENTER STREET, NEWTON FALLS OH 44444 |
Name | Date |
---|---|
REINSTATEMENT | 2001-01-22 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-02-03 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-06-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State