Search icon

MEDCAP INSTITUTE, CORP. - Florida Company Profile

Company Details

Entity Name: MEDCAP INSTITUTE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDCAP INSTITUTE, CORP. 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000016981
FEI/EIN Number 46-4953521

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

Address: 12701 S. JOHN YOUNG PKWY, SUITE 205, ORLANDO, FL, 32837
Mail Address: 12701 S. JOHN YOUNG PKWY, SUITE 205, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ANGEL LSR. President 12701 S. JOHN YOUNG PKY, SUITE 205, ORLANDO, FL, 32837
MEDINA ANGEL LSR. Agent 12701 S. JOHN YOUNG PKWY., ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080476 HVAC DOCTORS INC. EXPIRED 2016-08-04 2021-12-31 - 12701 S. JOHN YOUNG PKWY, SUITE # 205, ORLANDO, FL, 32837
G14000030231 LEARN IT RIGHT EDUCATIONAL CENTER EXPIRED 2014-03-26 2019-12-31 - 12701 S JOHN YOUNG PKY. SUITE 205, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20
Domestic Profit 2014-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State