Search icon

MEDICAP LABORATORIES INC - Florida Company Profile

Company Details

Entity Name: MEDICAP LABORATORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAP LABORATORIES 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: 18 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: P12000088050
FEI/EIN Number 46-1230267

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

Address: 5908 Breckenridge Parkway, Tampa, FL, 33610, US
Mail Address: 5908 Breckenridge Parkway, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ALPESH Member 5908 Breckenridge Parkway, Tampa, FL, 33610
PATEL MANISH Member 5908 Breckenridge Parkway, Tampa, FL, 33610
PATEL ALPESH Agent 5908 Breckenridge Parkway, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037585 RX CARE PHARMACY EXPIRED 2013-04-18 2018-12-31 - 10845 STANDING STONE DR, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2024-11-08 PATEL, ALPESH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 5908 Breckenridge Parkway, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2017-04-07 5908 Breckenridge Parkway, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 5908 Breckenridge Parkway, Tampa, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000133951 ACTIVE 21-CA-006131 HILLSBOROUGH CIRCUIT COURT CLE 2022-02-15 2027-03-17 $50,392.08 JHD CORP, A CALIFORNIA CORPORATION, 1932 S LYNX PLACE, ONTARIO, CA, 91761

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6259928307 2021-01-26 0455 PPS 5908 Breckenridge Pkwy, Tampa, FL, 33610-4233
Loan Status Date 2024-01-12
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22633
Loan Approval Amount (current) 22633.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4233
Project Congressional District FL-14
Number of Employees 3
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7643987306 2020-04-30 0455 PPP 5908 Breckenridge Parkway, TAMPA, FL, 33610
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23051.38
Forgiveness Paid Date 2021-12-09

Date of last update: 01 May 2025

Sources: Florida Department of State