Entity Name: | MEDEX PLUS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDEX PLUS, 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: | 25 Apr 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 May 2011 (14 years ago) |
Document Number: | P11000039583 |
FEI/EIN Number |
452416348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 NE 15TH AVE, POMPANO BEACH, FL, 33064 |
Mail Address: | 4201 NE 15th Ave, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER MARY | Officer | 4201 NE 15TH AVE, POMPANO BEACH, FL, 33064 |
CROCCO JULIE | Officer | 4201 NE 15TH AVE, POMPANO BEACH, FL, 33064 |
Meyer Mary | Agent | 4201 NE 15TH AVE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-09 | Meyer, Mary | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 4201 NE 15TH AVE, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 4201 NE 15TH AVE, POMPANO BEACH, FL 33064 | - |
AMENDMENT AND NAME CHANGE | 2011-05-20 | MEDEX PLUS, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State