Search icon

MEDBASIX, INC. - Florida Company Profile

Company Details

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

MEDBASIX, 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: 12 Jul 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Oct 2006 (19 years ago)
Document Number: P05000098133
FEI/EIN Number 203153297

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

Address: 10404 W STATE ROAD 84 STE102, DAVIE, FL, 33324, US
Mail Address: 10404 W STATE ROAD 84 STE102, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBOLEWSKI KIRK President 10404 W STATE ROAD 84 STE102, DAVIE, FL, 33324
HACKNEY ROBERT C Agent MOYLE FLANIGAN ET AL., W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 10404 W STATE ROAD 84 STE102, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-05-01 10404 W STATE ROAD 84 STE102, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 MOYLE FLANIGAN ET AL., 625 N FLAGLER DR 9 FLOOR, W PALM BEACH, FL 33401 -
AMENDMENT AND NAME CHANGE 2006-10-20 MEDBASIX, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000047141 LAPSED 1000000568445 PINELLAS 2014-01-02 2024-01-09 $ 739.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J09000213156 ACTIVE 1000000103261 45868 1020 2008-12-16 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000213172 ACTIVE 1000000103264 45868 779 2008-12-16 2029-01-22 $ 482.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000449420 TERMINATED 1000000103261 45868 1020 2008-12-16 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000449446 TERMINATED 1000000103264 45868 779 2008-12-16 2029-01-28 $ 482.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State