Search icon

MED DEPOT CORP - Florida Company Profile

Company Details

Entity Name: MED DEPOT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED DEPOT CORP 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: 15 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2013 (12 years ago)
Document Number: P11000016000
FEI/EIN Number 275032443

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

Address: 7791 NW 46TH STREET,, SUITE #102, DORAL, FL, 33166, US
Mail Address: 7791 NW 46TH STREET,, SUITE #102, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS SYLVIO R President 9737 NW 41TH STREET, #717, DORAL, FL, 33178
CAMPOS SYLVIO R Agent 9737 NW 41ST ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051809 INTERPOINT EXPIRED 2011-06-02 2016-12-31 - 9737 NW 41ST, STE 717, DORAL,, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-21 7791 NW 46TH STREET,, SUITE #102, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-06-21 7791 NW 46TH STREET,, SUITE #102, DORAL, FL 33166 -
AMENDMENT 2013-06-11 - -
REGISTERED AGENT NAME CHANGED 2013-06-11 CAMPOS, SYLVIO R -
AMENDMENT 2011-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State