Search icon

MEDPORT, INC. - Florida Company Profile

Company Details

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

MEDPORT, 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: 13 Sep 2000 (25 years ago)
Date of dissolution: 21 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P00000086856
FEI/EIN Number 651038701

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

Mail Address: 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146, US
Address: 5 SE 2ND AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES MARIA ROXANA Secretary 5 SE 2ND AVENUE, DELRAY BEACH, FL, 33444
CEBALLOS HAYDEE C Agent 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
PAREDES MARIA ROXANA President 5 SE 2ND AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-21 - -
CHANGE OF MAILING ADDRESS 2014-02-27 5 SE 2ND AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 5 SE 2ND AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2009-03-24 CEBALLOS, HAYDEE CPA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State