Search icon

FLOYD MEDICAL, INC. - Florida Company Profile

Company Details

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

FLOYD MEDICAL, 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: 27 Feb 2003 (22 years ago)
Date of dissolution: 16 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: P03000024035
FEI/EIN Number 550821745

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

Address: 2416 DANIELS LANDING DR., ORANGE PARK, FL, 32003, US
Mail Address: 2416 DANIELS LANDING DR., ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD JAMES H President 2416 DANIELS LANDING DR., ORANGE PARK, FL, 32003
FLOYD JAMES H Treasurer 2416 DANIELS LANDING DR., ORANGE PARK, FL, 32003
FLOYD JAMES H Secretary 2416 DANIELS LANDING DR., ORANGE PARK, FL, 32003
FLOYD JAMES H Director 2416 DANIELS LANDING DR., ORANGE PARK, FL, 32003
FLOYD JAMES H Agent 2416 DANIELS LANDING DR., ORANGE PARK, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900590 COMPLETE SURGICAL INNOVATIONS EXPIRED 2009-01-26 2014-12-31 - 2416 DANIELS LANDING DR., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-16 - -
REGISTERED AGENT NAME CHANGED 2008-01-15 FLOYD, JAMES HIII -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 2416 DANIELS LANDING DR., ORANGE PARK, FL 32003 -
CANCEL ADM DISS/REV 2008-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 2416 DANIELS LANDING DR., ORANGE PARK, FL 32003 -
CHANGE OF MAILING ADDRESS 2004-04-27 2416 DANIELS LANDING DR., ORANGE PARK, FL 32003 -

Documents

Name Date
Voluntary Dissolution 2011-05-16
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-03
REINSTATEMENT 2008-01-15
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State