Search icon

MEDICAL BUSINESS RESOURCES II, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL BUSINESS RESOURCES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL BUSINESS RESOURCES II, 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: 22 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000007609
FEI/EIN Number 161650430

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

Address: 570 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073
Mail Address: 570 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANGER SUSAN L Vice President 570 GOLDENLINKS DRIVE, ORANGE PARK, FL, 32073
GRANGER SUSAN L Secretary 570 GOLDENLINKS DRIVE, ORANGE PARK, FL, 32073
GRANGER SUSAN L Treasurer 570 GOLDENLINKS DRIVE, ORANGE PARK, FL, 32073
GRANGER SUSAN L Director 570 GOLDENLINKS DRIVE, ORANGE PARK, FL, 32073
GRANGER HUGH J President 570 GOLDENLINKS DRIVE, ORANGE PARK, FL, 32073
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 570 GOLDEN LINKS DRIVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-04-29 570 GOLDEN LINKS DRIVE, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000053786 LAPSED 1000000444973 CLAY 2012-12-26 2023-01-02 $ 897.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000899156 LAPSED 1000000405320 CLAY 2012-11-13 2022-11-28 $ 1,385.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000096698 LAPSED 1000000203587 CLAY 2011-02-08 2021-02-16 $ 1,095.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State