Search icon

MEDYTOX DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: MEDYTOX DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDYTOX DIAGNOSTICS, 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: 03 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P12000012243
FEI/EIN Number 45-4495613

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

Address: 400 S Australian Ave, Suite 800, West Palm Beach, FL, 33401, US
Mail Address: 400 S Australian Ave, Suite 800, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lagan Seamus Chief Executive Officer 400 S Australian Ave, West Palm Beach, FL, 33401
Dymond Kristine Secretary 400 S Australian Ave, West Palm Beach, FL, 33401
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-04-25 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 CORPORATION COMPANY OF MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 200 S BISCAYNE BLVD, SUITE 4100 (JTC), MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000668515 TERMINATED 1000000842990 PALM BEACH 2019-10-02 2029-10-09 $ 533.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000085698 INACTIVE WITH A SECOND NOTICE FILED 502016CA012179XXXXMB PALM BEACH COUNTY CIRCUIT CT 2017-01-24 2022-02-15 $14,449.10 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State