Search icon

MEDIC AIR MECHANICAL INC - Florida Company Profile

Company Details

Entity Name: MEDIC AIR MECHANICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIC AIR MECHANICAL 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: 09 Oct 2013 (12 years ago)
Document Number: P13000083480
FEI/EIN Number 46-3877262

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

Address: 710 GLADES COURT, PORT ORANGE, FL, 32127, US
Mail Address: 710 GLADES COURT, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KEVIN President 6441 SPRUCE CREEK ROAD, PORT ORANGE, FL, 32127
TAYLOR JULYNNE Secretary 6441 SPRUCE CREEK ROAD, PORT ORANGE, FL, 32127
MADDEN THOMAS Vice President 6416 RIDGEBERRY DRIVE, ORLANDO, FL, 32819
TAYLOR KEVIN Agent 710 GLADES COURT, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 710 GLADES COURT, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2014-04-18 710 GLADES COURT, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 710 GLADES COURT, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State