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 |
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 |
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 | - |
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