Entity Name: | MEDICAL DISCOUNT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICAL DISCOUNT SERVICES, 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: | 25 Aug 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P09000071409 |
FEI/EIN Number |
010943215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 Powerline Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | 5601 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDICAL DISCOUNT SERVICES, INC., NEW YORK | 822426 | NEW YORK |
Name | Role | Address |
---|---|---|
MESIKA BRIAN H | Chief Executive Officer | 5601 Powerline Road, Fort Lauderdale, FL, 33309 |
Schreiber Darryl | Agent | 5600 Sheridan Street, Hollywood, FL, 330213297 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000012003 | MDS DIABETES | EXPIRED | 2016-02-02 | 2021-12-31 | - | 10567 NW 53RD STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5601 Powerline Road, STE# 201, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5601 Powerline Road, STE# 201, Fort Lauderdale, FL 33309 | - |
AMENDMENT | 2016-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-21 | Schreiber, Darryl | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-21 | 5600 Sheridan Street, Hollywood, FL 33021-3297 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000081891 | LAPSED | 18-007541-COCE | 17TH JUDICIAL COUNTY COURT | 2019-02-01 | 2024-02-05 | $9,479.43 | MASTERS PHARMACEUTICAL, INC., 11930 KEMPER SPRINGS DR, CINCINNAI, OHIO 45240 |
J18000609743 | ACTIVE | 1000000795000 | BROWARD | 2018-08-22 | 2028-08-29 | $ 1,077.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000496034 | INACTIVE WITH A SECOND NOTICE FILED | CACE-17-023015 | BROWARD COUNTY CIRCUIT COURT | 2018-06-20 | 2023-07-18 | $212,496.10 | CENTENNIAL BANK, 620 CHESTNUT STREET, CONWAY, AR 72032 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-10 |
Amendment | 2016-01-08 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-07-14 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
Domestic Profit | 2009-08-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State