Entity Name: | MEDICIS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICIS GROUP, 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: | 24 Jun 2013 (12 years ago) |
Document Number: | P13000054159 |
FEI/EIN Number |
46-3243712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28421 CAPRAIA DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 28421 CAPRAIA DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTTNER MITCHEL | President | 28421 CAPRAIA DRIVE, BONITA SPRINGS, FL, 34135 |
Ruttner Mitchel | Secretary | 28421 CAPRAIA DRIVE, BONITA SPRINGS, FL, 34135 |
RUTTNER MITCHEL | Agent | 28421 CAPRAIA DRIVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-26 | 28421 CAPRAIA DRIVE, BONITA SPRINGS, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-05 | 28421 CAPRAIA DRIVE, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2018-07-05 | 28421 CAPRAIA DRIVE, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State