Search icon

MEDICO-LEGAL CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICO-LEGAL CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICO-LEGAL CONSULTANTS, 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: 10 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000053271
FEI/EIN Number 030446360

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

Address: 4316 TIDEWATER DR, ORLANDO, FL, 32812
Mail Address: 326 WEST OAK ST., KISSIMMEE, FL, 34741
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAI A RAZZAK M President 4316 TIDEWATER DR, ORLANDO, FL, 32812
TAI A RAZZAK M Director 4316 TIDEWATER DR, ORLANDO, FL, 32812
PEARSON REBA Agent 326 WEST OAK ST., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 4316 TIDEWATER DR, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2004-04-22 4316 TIDEWATER DR, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 326 WEST OAK ST., KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2003-09-03 PEARSON, REBA -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State