Search icon

MED TOOLS CORP. - Florida Company Profile

Company Details

Entity Name: MED TOOLS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED TOOLS CORP. 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 Apr 2006 (19 years ago)
Date of dissolution: 05 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P06000052555
FEI/EIN Number 204763721

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

Address: 3529 CHURCH ST., CLARKSTON, GA, 30021, US
Mail Address: 3529 CHURCH ST., CLARKSTON, GA, 30021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVEKOT CORPORATION Agent -
NAVARRO FERNANDO L President 3529 CHURCH ST., CLARKSTON, GA, 30021
NAVARRO FERNANDO L Secretary 3529 CHURCH ST., CLARKSTON, GA, 30021
NAVARRO FERNANDO L Director 3529 CHURCH ST., CLARKSTON, GA, 30021
MENDES FERNANDO A Director 3529 CHURCH ST., CLARKSTON, GA, 30021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 3529 CHURCH ST., B, CLARKSTON, GA 30021 -
CHANGE OF MAILING ADDRESS 2015-02-20 3529 CHURCH ST., B, CLARKSTON, GA 30021 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 8678 NW 58TH STREET, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-06-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State