Search icon

MEDINA PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MEDINA PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDINA PROPERTY MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2002 (23 years ago)
Document Number: P02000004473
FEI/EIN Number 300029917

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

Address: 6001-21 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244, US
Mail Address: 6001-21 ARGYLE FOREST BLVD, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJIED KATHERINE Chief Executive Officer PO BOX 440711, JACKSONVILLE, FL, 32222
Majied Hanan D President PO BOX 440711, JACKSONVILLE, FL, 32222
MAJIED KATHERINE Agent 6001-21 ARGYLE FOREST BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 6001-21 ARGYLE FOREST BLVD, #254, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2024-04-05 6001-21 ARGYLE FOREST BLVD, #254, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 6001-21 ARGYLE FOREST BLVD, #254, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State