Search icon

MEDITE ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: MEDITE ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDITE ENTERPRISE 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 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000074664
FEI/EIN Number 46-4657681

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

Address: 4203 SW 34TH STREET,, ORLANDO, FL, 32811, US
Mail Address: 4203 SW 34TH STREET,, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VON RUMP STEPHEN L Chief Executive Officer 4203 SW 34TH STREET, ORLANDO, FL, 32811
LEWIS WILLIAM A Chairman 4203 SW 34th STREET, ORLANDO, FL, 32811
TORRES ANTOINETTE CONT 4203 SW 34TH STREET, ORLANDO, FL, 32811
TORRES ANTOINETTE Agent 4203 SW 34TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 TORRES, ANTOINETTE -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 4203 SW 34TH STREET, ORLANDO, FL 32811 -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-10-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State