Search icon

MEDSOURCE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MEDSOURCE OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDSOURCE OF CENTRAL FLORIDA, 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: 19 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000133207
FEI/EIN Number 550816658

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

Address: 1495 SOUTH VOLUSIA, 101, ORANGE CITY, FL, 32763
Mail Address: 810 MEDICAL CENTER PARKWAY, SUITE B, MURFREESBORO, TN, 37129
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWLING LAURIE Director 3200 PORTERFIELD RD., READYVILLLE, TN, 37149
BOWLING LAURIE President 3200 PORTERFIELD RD., READYVILLLE, TN, 37149
BOWLING DAN Vice President 3200 PORTERFIELD RD, READYVILLE, TN, 37149
BOWLING LAURIE Agent 1495 S. VOLUSIA AVE., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF MAILING ADDRESS 2009-10-20 1495 SOUTH VOLUSIA, 101, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-20 1495 S. VOLUSIA AVE., SUITE 101, ORANGE CITY, FL 32763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 1495 SOUTH VOLUSIA, 101, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001656082 LAPSED 10-2061-1 CHANCERY COURT DAVIDSON CO TN 2011-08-26 2018-11-08 $143,376.58 TRI-STAR ENERGY, LLC, 2200 CLIFTON AVENUE, NASHVILLE, TENNESSEE 37203
J10000629581 TERMINATED 1000000173901 VOLUSIA 2010-05-24 2030-06-02 $ 11,659.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-05-16
Domestic Profit 2002-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State