Search icon

MED CONSULT ONE CORP. - Florida Company Profile

Company Details

Entity Name: MED CONSULT ONE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED CONSULT ONE 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: 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: 23 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P15000102051
FEI/EIN Number 81-0945882

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

Address: 9945 Quiet Lane, Winter Garden, FL, 34787, US
Mail Address: 9945 Quiet Lane, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLE KATIE L President 9945 Quiet Lane, Winter Garden, FL, 34787
HERRERA MANUEL MD Vice President 9945 Quiet Lane, Winter Garden, FL, 34787
MARRERO ALEXIS Agent 18489 N US HWY 41, Lutz, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 18489 N US HWY 41, #1289, Lutz, FL 33548 -
REINSTATEMENT 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 9945 Quiet Lane, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-04-27 9945 Quiet Lane, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2017-04-27 MARRERO, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-04-27
Amendment 2016-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State