Search icon

MEDCORT, INC. - Florida Company Profile

Company Details

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

MEDCORT, 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: 17 Jun 2013 (12 years ago)
Document Number: P13000052440
FEI/EIN Number 26-4687736

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

Address: 534 SE 6th Pl, Cape Coral, FL, 33990, US
Mail Address: 534 SE 6th Pl, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Joe H President 534 SE 6th Pl, Cape Coral, FL, 33990
MOORE JOE H Agent 534 SE 6TH PL, Cape Coral, FL, 33990
Joe H Moore Secretary 534 SE 6th Pl, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 534 SE 6TH PL, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2023-01-18 MOORE, JOE H -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 534 SE 6th Pl, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2022-03-23 534 SE 6th Pl, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 606 SE 19th St, Cape Coral, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State