Search icon

MED-I-PAY PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: MED-I-PAY PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED-I-PAY PROCESSING, 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: 26 Jan 2000 (25 years ago)
Date of dissolution: 03 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: P00000011217
FEI/EIN Number 650981906

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

Address: 1905 BERMUDA CIRCLE, D-4, COCONUT CREEK, FL, 33066
Mail Address: 1905 BERMUDA CIRCLE, D-4, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG SAMELA E Director 1905 BERMUDA CIRCLE. D-4, COCONUT CREEK, FL, 33066
GOLDBERG SAMELA E Agent 1905 BERMUDA CIRCLE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 1905 BERMUDA CIRCLE, D-4, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2005-04-30 1905 BERMUDA CIRCLE, D-4, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 1905 BERMUDA CIRCLE, D-4, COCONUT CREEK, FL 33066 -

Documents

Name Date
Voluntary Dissolution 2010-05-03
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State