Search icon

MEDEX TRANSPORT INC - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDEX TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDEX TRANSPORT 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 10 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: P05000029404
FEI/EIN Number 753183395

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

Address: 2025 HARDING STREET, HOLLYWOOD, FL, 33020
Mail Address: 360 5TH AVE, TROY, NY, 12182, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDEX TRANSPORT INC, NEW YORK 3789574 NEW YORK

Key Officers & Management

Name Role Address
HAMEL JEREMIAH President 711 Club Drive, Palm Beach Gardens, FL, 33418
HAMEL JEREMIAH Agent 2025 HARDING STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-10 - -
REGISTERED AGENT NAME CHANGED 2014-09-09 HAMEL, JEREMIAH -
CHANGE OF MAILING ADDRESS 2014-01-20 2025 HARDING STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 2025 HARDING STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 2025 HARDING STREET, HOLLYWOOD, FL 33020 -
CANCEL ADM DISS/REV 2006-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000121519 ACTIVE 1000000735734 BROWARD 2017-02-21 2027-03-03 $ 10,782.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-10
AMENDED ANNUAL REPORT 2014-09-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State