Search icon

MEDPLASTIC USA CORP. - Florida Company Profile

Company Details

Entity Name: MEDPLASTIC USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDPLASTIC USA 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 24 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (10 months ago)
Document Number: P08000019830
FEI/EIN Number 262036785

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

Address: 5950 LAKEHURST DR, 169, ORLANDO, FL, 32819, US
Mail Address: 5950 LAKEHURST DR, 169, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANO MARIO Director 7596, GLENMOOR Ln, WINTER PARK, FL, 32792
ALBANO MARIO President 7596, GLENMOOR Ln, WINTER PARK, FL, 32792
ALBANO MARIO Agent 5950 LAKEHURST DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 5950 LAKEHURST DR, STE 169, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2013-03-13 ALBANO, MARIO -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 5950 LAKEHURST DR, 169, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2011-03-21 5950 LAKEHURST DR, 169, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000462334 TERMINATED 1000000458350 ORANGE 2013-02-05 2033-02-20 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State