Entity Name: | MADISON MEDICAL SUPPLIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MADISON MEDICAL SUPPLIES CORP 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: | 26 Nov 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000096767 |
FEI/EIN Number |
46-1441458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 SW 8th St, MIAMI, FL, 33130, US |
Mail Address: | 1065 SW 8th St, #711, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Samuel | Director | 1065 SW 8th St, MIAMI, FL, 33130 |
MALEK MARTIN | Secretary | 1019 East 21st St, BROOKLYN, NY, 11210 |
COHEN SAMUEL | Agent | 1065 SW 8th St, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2020-08-19 | MADISON MEDICAL SUPPLIES CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-02 | 1065 SW 8th St, #711, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-07-02 | 1065 SW 8th St, #711, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | COHEN, SAMUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1065 SW 8th St, #711, MIAMI, FL 33130 | - |
REINSTATEMENT | 2020-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
Name Change | 2020-08-19 |
REINSTATEMENT | 2020-07-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-01-21 |
Domestic Profit | 2012-11-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State