Search icon

DISA MED, INC. - Florida Company Profile

Company Details

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

DISA MED, 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: 15 Jul 2005 (20 years ago)
Date of dissolution: 28 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P05000099577
FEI/EIN Number 203150614

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

Address: 5240 BANK ST., STE 8, FT. MYERS, FL, 33907, US
Mail Address: 5240 BANK ST., STE 8, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREYDINGER DAVID President 5240 BANK ST., STE 8, FT. MYERS, FL, 33907
GREYDINGER DAVID Director 5240 BANK ST., STE 8, FT. MYERS, FL, 33907
GREYDINGER DAVID Agent 5240 BANK ST, FT.MYERS, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096755 DYNAMIC CHIROPRACTIC EXPIRED 2013-09-30 2018-12-31 - 5240 BANK ST SUITE 8, FORT MYERS, FL, 33907
G13000020383 CITYMED EXPIRED 2013-02-27 2018-12-31 - 5240 BANK ST, SUITE 8, FORT MYERS, FL, 33907
G10000066886 MYO CLINIC EXPIRED 2010-07-20 2015-12-31 - 5240 BANK STREET SUITE 8, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 5240 BANK ST, SUITE 8, FT.MYERS, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-19 5240 BANK ST., STE 8, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2010-08-19 5240 BANK ST., STE 8, FT. MYERS, FL 33907 -
AMENDMENT 2005-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000654203 TERMINATED 1000000413573 PALM BEACH 2013-01-30 2033-04-04 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000021171 TERMINATED 1000000360893 PALM BEACH 2012-11-14 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-20
ADDRESS CHANGE 2010-08-19
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-02
Amendment 2005-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State