Search icon

MEDICAL INFORMATICS, INC. - Florida Company Profile

Company Details

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

MEDICAL INFORMATICS, 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: 27 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L91375
FEI/EIN Number 650206914

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

Address: 800 FAIRWAY DRIVE, SUITE 390, DEERFIELD BEACH, FL, 33441, US
Mail Address: 800 FAIRWAY DRIVE, SUITE 390, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN, THOMAS D. President 2241 NW 39TH DR., BOCA RATON, FL
STERN, THOMAS D. Agent 2241 NW 39TH DR, BOCA RATON, FL, 33431
STERN, THOMAS D. Director 2241 NW 39TH DR., BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-04 800 FAIRWAY DRIVE, SUITE 390, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1994-02-04 800 FAIRWAY DRIVE, SUITE 390, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1991-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State