Search icon

MEDICAL DESIGN GROUP, INC. - Florida Company Profile

Company Details

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

MEDICAL DESIGN GROUP, 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 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000062748
FEI/EIN Number 593716645

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

Address: 3019 SW 27TH AVENUE, SUITE 102, OCALA, FL, 34471
Mail Address: 3019 SW 27TH AVENUE, SUITE 102, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUCHLIN BEN G President 730 E 5 AVE, MOUNT DORA, FL, 32757
MCLAUCHLIN BEN G Chief Executive Officer 730 E 5 AVE, MOUNT DORA, FL, 32757
GORDON MICHAEL L SRV 3019 SW 27TH AVENUE, OCALA, FL, 34474
GORDON MICHAEL L Chief Operating Officer 3019 SW 27TH AVENUE, OCALA, FL, 34474
Futch R William Agent 610 SE 17th Street, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-25 Futch, R William -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 610 SE 17th Street, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 3019 SW 27TH AVENUE, SUITE 102, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-04-19 3019 SW 27TH AVENUE, SUITE 102, OCALA, FL 34471 -
AMENDMENT 2005-06-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State