Search icon

MEDTEXX MEDICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: MEDTEXX MEDICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDTEXX MEDICAL CORPORATION 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: 13 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000029726
FEI/EIN Number 050558719

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

Address: 301 S. TUBB ST., J2, OAKLAND, FL, 34760
Mail Address: P.O. BOX 845, GOTHA, FL, 34734
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON ZUNAIRA J President P.O. BOX 845, GOTHA, FL, 34734
WATSON ZUNAIRA J Director P.O. BOX 845, GOTHA, FL, 34734
WATSON ZUNAIRA J Agent 301 S. TUBB ST., OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-12 - -
REGISTERED AGENT NAME CHANGED 2011-01-12 WATSON, ZUNAIRA J -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 301 S. TUBB ST., J2, OAKLAND, FL 34760 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 301 S. TUBB ST., J2, OAKLAND, FL 34760 -
CHANGE OF MAILING ADDRESS 2011-01-12 301 S. TUBB ST., J2, OAKLAND, FL 34760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-05-01 - -
NAME CHANGE AMENDMENT 2004-06-28 MEDTEXX MEDICAL CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000091572 LAPSED 2010-CA-26187 ORANGE COUNTY CIRCUIT CIVIL 2012-01-30 2017-02-09 $316,003.51 WELLS FARGO BANK, NA, 301 S. TRYON STREET, 10TH FLOOR, CHARLOTTE, NC 28288
J11000667209 ACTIVE 1000000233084 ORANGE 2011-09-21 2031-10-12 $ 2,724.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2011-01-12
ANNUAL REPORT 2009-04-23
Amendment 2008-05-01
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-08-12
Name Change 2004-06-28
ANNUAL REPORT 2004-06-17
Domestic Profit 2003-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State