Search icon

MEDSTAR USA, INC. - Florida Company Profile

Company Details

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

MEDSTAR USA, 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: 17 Oct 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000100558
FEI/EIN Number 593748942

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

Address: 1648 TAYLOR ROAD, #382, PORT ORANGE, FL, 32128
Mail Address: 1648 TAYLOR ROAD, #382, PORT ORANGE, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL JEFF President 1648 TAYLOR RD., #382, PORT ORANGE, FL, 32128
RUSSELL JEFF Agent 1648 TAYLOR ROAD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-29 1648 TAYLOR ROAD, #382, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2005-08-29 1648 TAYLOR ROAD, #382, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-29 1648 TAYLOR ROAD, #382, PORT ORANGE, FL 32128 -
CANCEL ADM DISS/REV 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-12-12 RUSSELL, JEFF -

Documents

Name Date
ANNUAL REPORT 2005-08-29
REINSTATEMENT 2004-10-08
ANNUAL REPORT 2002-12-12
Domestic Profit 2001-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State