Search icon

MD ALERT INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: MD ALERT INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD ALERT INTERNATIONAL 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: 11 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000042329
FEI/EIN Number 453165782

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

Address: 3534 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 33442, US
Mail Address: PO BOX 4878, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN MORRIS Chairman PO BOX 4878, DEERFIELD BEACH, FL, 33442
GOLDMAN MORRIS President PO BOX 4878, DEERFIELD BEACH, FL, 33442
GOLDMAN MORRIS Secretary PO BOX 4878, DEERFIELD BEACH, FL, 33442
GOLDMAN MORRIS Director PO BOX 4878, DEERFIELD BEACH, FL, 33442
GREENBERG DONALD R Agent 3534 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 3534 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3534 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 GREENBERG, DONALD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-05-28 - -
AMENDMENT 2009-11-12 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
REINSTATEMENT 2015-12-02
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-14
Amendment 2010-05-28
ANNUAL REPORT 2010-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State