Search icon

MEDY SHOWER DOOR, INC. - Florida Company Profile

Company Details

Entity Name: MEDY SHOWER DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDY SHOWER DOOR, 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 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000052702
FEI/EIN Number NOT APPLICABLE

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

Address: 2285 W 80TH ST, HIALEAH, FL, 33016
Mail Address: 2285 W 80TH ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA AMPARO President 3420 SW 36TH CT, WEST PARK, FL, 33023
MEJIA AMPARO Director 3420 SW 36TH CT, WEST PARK, FL, 33023
MEDINA JUAN Secretary 3420 SW 36TH CT, WEST PARK, FL, 33023
MEDINA JUAN Director 3420 SW 36TH CT, WEST PARK, FL, 33023
MORALES GUDELIO Treasurer 8992 NW 166 STREET, HIALEAH GARDENS, FL, 33018
MORALES GUDELIO Director 8992 NW 166 STREET, HIALEAH GARDENS, FL, 33018
MEJIA AMPARO Agent 3420 SW 36TH CT, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-10-31 - -

Documents

Name Date
REINSTATEMENT 2014-12-12
ANNUAL REPORT 2013-04-30
Amendment 2012-10-31
Domestic Profit 2012-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State