Entity Name: | MEDICAL EVOLUTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICAL EVOLUTION, 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: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000035091 |
FEI/EIN Number |
81-3031466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58th. Street N., Clearwater, FL, 33760, US |
Mail Address: | 13575 58th. Street N., Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEN JIE LI | Chief Executive Officer | 13575 58th. Street N., Clearwater, FL, 33760 |
MURRAY JOHN | Chief Financial Officer | 13575 58th. Street N., Clearwater, FL, 33760 |
WEN JIE LI | Secretary | 13575 58th. Street N., Clearwater, FL, 33760 |
Thomas Ron | Agent | 13575 58th. Street N., Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | Thomas, Ron | - |
CHANGE OF MAILING ADDRESS | 2016-06-20 | 13575 58th. Street N., Clearwater, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-20 | 13575 58th. Street N., Clearwater, FL 33760 | - |
REINSTATEMENT | 2016-06-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-20 | 13575 58th. Street N., Clearwater, FL 33760 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-11-22 |
AMENDED ANNUAL REPORT | 2016-11-02 |
AMENDED ANNUAL REPORT | 2016-10-20 |
AMENDED ANNUAL REPORT | 2016-09-23 |
REINSTATEMENT | 2016-06-20 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-06 |
Domestic Profit | 2011-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State