Entity Name: | MEDX HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDX HOLDINGS, 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: | 10 Nov 2011 (13 years ago) |
Document Number: | P11000097768 |
FEI/EIN Number |
454167370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8201 Peters Road, Suite 1000, Plantation, FL, 33324, US |
Mail Address: | 8201 Peters Road, Suite 1000, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawrence Wolfe | Secretary | 8201 Peters Road, Plantation, FL, 33324 |
Wolfe Lawrence | Agent | 8201 Peters Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 8201 Peters Road, Suite 1000, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 8201 Peters Road, Suite 1000, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 8201 Peters Road, Suite 1000, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Wolfe, Lawrence | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000426807 | TERMINATED | 1000000830284 | MARION | 2019-06-14 | 2039-06-19 | $ 4,846.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000369932 | TERMINATED | 1000000827417 | MARION | 2019-05-17 | 2039-05-22 | $ 30,441.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000369882 | TERMINATED | 1000000827407 | MARION | 2019-05-17 | 2039-05-22 | $ 3,969.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000149052 | TERMINATED | 1000000816422 | MARION | 2019-02-18 | 2039-02-27 | $ 4,664.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State