Search icon

MEDICAL CARE & SOLUTIONS BIOMEDICAL INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL CARE & SOLUTIONS BIOMEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL CARE & SOLUTIONS BIOMEDICAL 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: 11 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000016549
FEI/EIN Number 510447629

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

Mail Address: 2272 WEST 78 STREET, HIALEAH, FL, 33016
Address: 2272 WEST 78 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARCOS President 2272 WEST 78 STREET, HIALEAH, FL, 33016
GONZALEZ MARCOS Director 2272 WEST 78 STREET, HIALEAH, FL, 33016
GONZALEZ SILVIA Vice President 2272 WEST 78 STREET, HIALEAH, FL, 33016
GONZALEZ SILVIA Director 2272 WEST 78 STREET, HIALEAH, FL, 33016
GONZALEZ MARCOS Agent 2272 WEST 78 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 2272 WEST 78 STREET, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2006-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 2272 WEST 78 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-03-29 2272 WEST 78 STREET, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000211709 LAPSED 06-06481 CC21 DADE COUNTY COURT 2007-07-09 2012-07-11 $3,674.04 SENSIENT COLORS INC. D/B/A SENSIENT PHARMACEUTICALS, 777 E. WISCONSIN AVE., MILWAUKEE, WI 53202-5304

Documents

Name Date
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-09
REINSTATEMENT 2007-10-15
REINSTATEMENT 2006-03-29
REINSTATEMENT 2004-11-15
Domestic Profit 2003-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State