Search icon

MEDINET, INC. - Florida Company Profile

Company Details

Entity Name: MEDINET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDINET, 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: 14 Aug 2009 (16 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: P09000068931
FEI/EIN Number 352369589

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

Mail Address: P.O. BOX 340943, TAMPA, FL, 33694
Address: 4542 WEST VILLAGE DR., SUITE D, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEJANDRO President 4542 WEST VILLAGE DRIVE, SUITE D, TAMPA, FL, 33624
GONZALEZ ALEJANDRO Agent 4542 W. VILLAGE DRIVE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043999 WINTER HAVEN PHARMACY EXPIRED 2010-05-19 2015-12-31 - 4542 WEST VILLAGE DRIVE, SUITE D, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-12 4542 WEST VILLAGE DR., SUITE D, TAMPA, FL 33624 -
REINSTATEMENT 2011-10-05 - -
CHANGE OF MAILING ADDRESS 2011-10-05 4542 WEST VILLAGE DR., SUITE D, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2011-10-05 GONZALEZ, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 4542 W. VILLAGE DRIVE, SUITE D, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000980426 TERMINATED 1000000509155 HILLSBOROU 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000184664 TERMINATED 1000000298326 HILLSBOROU 2012-12-19 2033-01-23 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-09-12
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-05-13
Domestic Profit 2009-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State