Search icon

MEDSOFTSYS INC. - Florida Company Profile

Company Details

Entity Name: MEDSOFTSYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDSOFTSYS 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: 30 Aug 2010 (15 years ago)
Document Number: P10000071195
FEI/EIN Number 273363391

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

Address: 7308 NW 27th Ave, Boca Raton, FL, 33496, US
Mail Address: 7308 NW 27th Ave, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agarwal VARUNA G Manager 7308 NW 27th Ave, Boca Raton, FL, 33496
AGARWAL VARUNA G Agent 7308 NW 27th Ave, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013567 LEGNETIX ACTIVE 2024-01-24 2029-12-31 - 7308 NW 27TH AVE, BOCA RATON, FL, 33496
G19000025909 SENTYENT EXPIRED 2019-02-23 2024-12-31 - 11788 W SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL, 33065
G16000075595 SOFTSYSSOLUTION EXPIRED 2016-07-28 2021-12-31 - 11788 W SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 7308 NW 27th Ave, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-02-07 7308 NW 27th Ave, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 7308 NW 27th Ave, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2014-09-11 AGARWAL, VARUNA G -

Court Cases

Title Case Number Docket Date Status
MEDSOFTSYS, INC. VS COOLMOON CORPORATION, et al. 4D2021-2653 2021-09-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-020511

Parties

Name MEDSOFTSYS INC.
Role Appellant
Status Active
Representations Keith T. Grumer
Name COOLMOON CORPORATION
Role Appellee
Status Active
Representations Meaghan E. Murphy, Alexander Brody, Alexander J Hall, Gabriel Groisman, Paul J. Schwiep
Name Eran Financial Services, LLC.
Role Appellee
Status Active
Name Leonard S. Bay
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 28, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Medsoftsys, Inc.
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Medsoftsys, Inc.
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Medsoftsys, Inc.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1032678405 2021-01-31 0455 PPS 11788 W Sample Rd Ste 103, Coral Springs, FL, 33065-3137
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18270
Loan Approval Amount (current) 18270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-3137
Project Congressional District FL-23
Number of Employees 2
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18426.17
Forgiveness Paid Date 2021-12-14

Date of last update: 02 May 2025

Sources: Florida Department of State