Search icon

MEDICAL OUTCOME SYSTEMS, INC. - Florida Company Profile

Company Details

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

MEDICAL OUTCOME SYSTEMS, 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: 24 Sep 2002 (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: P02000103122
FEI/EIN Number 593352324

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

Address: 2560 Benjamin Road, JACKSONVILLE, FL, 32223, US
Mail Address: 2560 Benjamin Road, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY CHRISTOPHER R Manager 2560 Benjamin Road, JACKSONVILLE, FL, 32223
SHEEHAN DAVID V Director 611 WARREN ROAD, LUTZ, FL, 33549
GRAY CHRISTOPHER R Agent 2560 Benjamin Road, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 2560 Benjamin Road, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2016-03-25 2560 Benjamin Road, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 2560 Benjamin Road, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000281509 TERMINATED 1000000822894 DUVAL 2019-04-11 2039-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000952112 TERMINATED 1000000401420 DUVAL 2012-12-03 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-29
REINSTATEMENT 2007-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State