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 |
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 |
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 | - | - |
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 |
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