Search icon

MEDXLNCE, INC. - Florida Company Profile

Company Details

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

MEDXLNCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: P04000159760
FEI/EIN Number 201878513

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

Address: 1563 Green Moss Lane, 2004, Orange Park, FL, 32065, US
Mail Address: 52 Copperleaf Dr., Cody, WV, 82414, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Kelly E Vice President 1563 Green Moss Lane, Orange Park, FL, 32065
Cook Kelly P President 1563 Green Moss Lane, Orange Park, FL, 32065
COOK THOMAS P Agent 1563 Green Moss Lane, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-06 1563 Green Moss Lane, 2004, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1563 Green Moss Lane, 2004, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1563 Green Moss Lane, 2004, Orange Park, FL 32065 -
REINSTATEMENT 2018-01-05 - -
REGISTERED AGENT NAME CHANGED 2018-01-05 COOK, THOMAS PPRES. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-10-01 - -
AMENDMENT 2007-05-07 - -
AMENDMENT 2005-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-01-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State