Search icon

MDCT MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: MDCT MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDCT MEDICAL, 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: 28 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000019795
FEI/EIN Number 46-2259494

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

Address: 812 SE 14TH STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 812 SE 14TH STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODORE CHRISTOPHER President 812 SE 14TH STREET, DEERFIELD BEACH, FL, 33441
Theodore Diana C Secretary 812 SE 14TH STREET, DEERFIELD BEACH, FL, 33441
THEODORE CHRISTOPHER Agent 812 SE 14TH STREET, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048233 BELLA DONNA MEDISPA EXPIRED 2015-05-14 2020-12-31 - 812 SE 14TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State