Search icon

MEDICAL SUITES OF AMERICA, INC.

Company Details

Entity Name: MEDICAL SUITES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000086548
FEI/EIN Number 263617678
Address: 178 CARAVELLE, JUPITER, FL, 33458
Mail Address: 6325 S. ELM ST, BURR RIDGE, IL, 60527
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINIC SANTACATERINA Agent 178 CARAVELLE, JUPITER, FL, 33458

Director

Name Role Address
SANTACATERINA DONALD L Director 178 CARAVELLE, JUPITER, FL, 33458

President

Name Role Address
SANTACATERINA DONALD L President 178 CARAVELLE, JUPITER, FL, 33458

Secretary

Name Role Address
SANTACATERINA DONALD L Secretary 178 CARAVELLE, JUPITER, FL, 33458

Treasurer

Name Role Address
SANTACATERINA DOMINIC J Treasurer 178 CARAVELLE DR, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08298900217 MEDICAL SUITES OF AMERICA I EXPIRED 2008-10-24 2013-12-31 No data MEDICAL SUITES OF AMERICA, INC., 178 CARAVELLE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000654773 ACTIVE 1000000416656 PALM BEACH 2013-02-06 2033-04-04 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-02-08
Domestic Profit 2008-09-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State