Search icon

MED EFFECT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MED EFFECT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED EFFECT, INCORPORATED 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: 01 Apr 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: P13000029886
FEI/EIN Number 454174338

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

Address: 301 SAN MARINO DRIVE, THE VILLAGES, FL, 32159, US
Mail Address: 301 SAN MARINO DRIVE, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON JOHN A President 301 SAN MARINO DRIVE, THE VILLAGES, FL, 32159
BARTON JOHN A Agent 301 SAN MARINO DRIVE, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 301 SAN MARINO DRIVE, THE VILLAGES, FL 32159 -
REINSTATEMENT 2014-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-18 301 SAN MARINO DRIVE, THE VILLAGES, FL 32159 -
CHANGE OF MAILING ADDRESS 2014-11-18 301 SAN MARINO DRIVE, THE VILLAGES, FL 32159 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Amendment 2017-03-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17
REINSTATEMENT 2014-11-18
Domestic Profit 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State