Search icon

MED-CON USA, INC. - Florida Company Profile

Company Details

Entity Name: MED-CON USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED-CON USA, 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: 29 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000022402
FEI/EIN Number 262091839

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

Address: 106 COMMERCE STREET, SUITE 104, LAKE MARY, FL, 32746, US
Mail Address: 106 COMMERCE STREET, SUITE 104, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEMAYOR ANDREW J President 106 COMMERCE STREET - SUITE 104, LAKE MARY, FL, 32746
MONTEMAYOR ANDREW J Agent 106 COMMERCE STREET, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 106 COMMERCE STREET, SUITE 104, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-04-24 106 COMMERCE STREET, SUITE 104, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 106 COMMERCE STREET, SUITE 104, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-02-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV V797P4397B 2011-03-01 - -
Unique Award Key CONT_IDV_V797P4397B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title CONTRACT AWARD FOR REPAIR SERVICES UNDER 65IIA MEDICAL EQUIPMENT AND SUPPLIES
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MED-CON USA, INC.
UEI LQ4LDXMJKL17
Recipient Address 1120 N RONALD REAGAN BLVD, LONGWOOD, SEMINOLE, FLORIDA, 327503016, UNITED STATES
PO AWARD VA673C90449 2009-04-02 2009-05-08 2009-05-08
Unique Award Key CONT_AWD_VA673C90449_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR OLYMPUS MODEL#A2011A
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient MED-CON USA, INC.
UEI LQ4LDXMJKL17
Legacy DUNS 016770239
Recipient Address 142 W LAKEVIEW AVE STE 2050, LAKE MARY, 327462920, UNITED STATES
PO AWARD VA673C90301 2009-01-06 2009-01-16 2009-01-16
Unique Award Key CONT_AWD_VA673C90301_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SCOPE REPAIRS
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient MED-CON USA, INC.
UEI LQ4LDXMJKL17
Legacy DUNS 016770239
Recipient Address 142 W LAKEVIEW AVE STE 2050, LAKE MARY, 327462920, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State