Search icon

MEDICABIS, INC. - Florida Company Profile

Company Details

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

MEDICABIS, 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: 13 Oct 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: P15000084425
FEI/EIN Number 47-5343841

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

Address: 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256, US
Mail Address: 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDNER JEFFREY President 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256
BRANDNER JEFFREY Director 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256
Brandner Jeffrey Agent 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5011 Gate Pkwy. Bldg. 100, Ste. 100, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 5011 Gate Pkwy. Bldg. 100, Ste. 100, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-05-01 5011 Gate Pkwy. Bldg. 100, Ste. 100, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-01-17 Brandner, Jeffrey -
AMENDMENT 2019-11-27 - -
AMENDMENT 2019-07-31 - -
AMENDMENT 2018-12-12 - -
AMENDMENT 2018-03-16 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000031353 ACTIVE 1000000911808 HILLSBOROU 2022-01-04 2032-01-19 $ 476.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-28
Amendment 2019-11-27
Amendment 2019-07-31
ANNUAL REPORT 2019-05-01
Amendment 2018-12-12
ANNUAL REPORT 2018-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State