Search icon

MEDC INSURANCE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MEDC INSURANCE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDC INSURANCE 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: 16 Aug 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: L93866
FEI/EIN Number NOT APPLICABLE

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

Address: 12000 BISCAYNE BLVD, SUITE 703, MIAMI, FL, 33181, US
Mail Address: P O BOX 560580, MIAMI, FL, 33156, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH MAUREEN Director 5001 NW 114 CT, MIAMI, FL, 33178
LACHANCE, MARIE-FRANCE Agent 8250 SW 115 ST, MIAMI, FL, 33156
LACHANCE, MARIE-FRANCE Director 8250 SW 115 STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-08 12000 BISCAYNE BLVD, SUITE 703, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1996-07-08 12000 BISCAYNE BLVD, SUITE 703, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-08 8250 SW 115 ST, SUITE 640, MIAMI, FL 33156 -
REINSTATEMENT 1991-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State