Search icon

MEDICARE ALLOCATIONS, INC. - Florida Company Profile

Company Details

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

MEDICARE ALLOCATIONS, 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 13 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: P06000094207
FEI/EIN Number 161766846

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

Address: 1321 S.E. RIVERSIDE DRIVE, STUART, FL, 34996
Mail Address: 1321 S.E. RIVERSIDE DRIVE, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN SHARON B Director 1321 S.E. RIVERSIDE DRIVE, STUART, FL, 34996
BALTAYAN ROSEMARY Director 1321 S.E. RIVERSIDE DRIVE, STUART, FL, 34996
GRIFFIN SHARON B Agent 1321 S.E. RIVERSIDE DRIVE, STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-13 - -
REGISTERED AGENT NAME CHANGED 2014-01-09 GRIFFIN, SHARON B -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State