Search icon

MEDICARE ADVANTAGE SUPPORT TEAM, INC. - Florida Company Profile

Company Details

Entity Name: MEDICARE ADVANTAGE SUPPORT TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICARE ADVANTAGE SUPPORT TEAM, 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: 07 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000151044
FEI/EIN Number 205990466

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

Address: 111 AKRON ROAD, LAKE WORTH, FL, 33467
Mail Address: P.O BOX 21106, WEST PALM BEACH, FL, 33416
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATYSKIEL ROBERT E President P.O.BOX 21106, WEST PALM BEACH, FL, 33416
MATYSKIEL ROBERT E Agent 111 AKRON ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 111 AKRON ROAD, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 111 AKRON ROAD, LAKE WORTH, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State