Search icon

MEDICAL FUNDING, INC. - Florida Company Profile

Company Details

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

MEDICAL FUNDING, 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: 31 Oct 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000105423
FEI/EIN Number 700032853

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

Mail Address: PO BOX 25334, SARASOTA, FL, 34277
Address: 3577 Clark Rd, Suite A, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALOT RICHARD Secretary 1290-B EAST ARLINGTON BLVD, GREENVILLE, NC, 27858
WEST COAST LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 3577 Clark Rd, Suite A, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 4046 SAWYER RD., SUITE D, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2012-03-27 3577 Clark Rd, Suite A, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2012-03-27 WEST COAST LAW, PLLC -
CANCEL ADM DISS/REV 2006-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2003-01-17 MEDICAL FUNDING, INC. -

Documents

Name Date
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2010-02-17
Reg. Agent Change 2010-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State