Search icon

MEDICAL DISCOUNT SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL DISCOUNT SERVICES, INC., NEW YORK 822426 NEW YORK

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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