Search icon

MEDICAL DEVICES, INC. - Florida Company Profile

Company Details

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

MEDICAL DEVICES, 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: 10 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000050577
FEI/EIN Number 80-0345577

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

Address: 4500 140th Ave N, Suite 101, Clearwater, FL, 33762, US
Mail Address: 4500 140th Ave N, Suite 101, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB MARK D Director 4500 140th Ave N, Clearwater, FL, 33762
WHELAN HARRY T Director 4500 140th Ave N, Clearwater, FL, 33762
WHELAN HARRY T Vice President 4500 140th Ave N, Clearwater, FL, 33762
CIBAS JONAS Secretary 4500 140th Ave N, Clearwater, FL, 33762
CIBAS JONAS Director 4500 140th Ave N, Clearwater, FL, 33762
PETERSON CRISTEN Vice President 4500 140th Ave N, Clearwater, FL, 33762
PETERSON CRISTEN Director 4500 140th Ave N, Clearwater, FL, 33762
COBB MARK D Agent 4500 140th Ave N, Clearwater, FL, 33762
COBB MARK D President 4500 140th Ave N, Clearwater, FL, 33762
CIBAS JONAS Vice President 4500 140th Ave N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 4500 140th Ave N, Suite 101, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-03-06 4500 140th Ave N, Suite 101, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 4500 140th Ave N, Suite 101, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State