Entity Name: | MED PRACTICE SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MED PRACTICE SOLUTIONS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2014 (11 years ago) |
Document Number: | P09000079327 |
FEI/EIN Number |
271049991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2855 S Atlantic Ave, Unit 404, Daytona Beach, FL, 32118, US |
Mail Address: | 2855 S Atlantic Ave, Unit 404, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Neil M | Director | 2855 S Atlantic Ave, Daytona Beach, FL, 32118 |
Brown Jeremy | Agent | 2855 S Atlantic Ave, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 2855 S Atlantic Ave, Unit 404, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 2855 S Atlantic Ave, Unit 404, Daytona Beach, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 2855 S Atlantic Ave, Unit 404, Daytona Beach, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | Brown, Jeremy | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State