Search icon

MEDSURGIX CORPORATION - Florida Company Profile

Company Details

Entity Name: MEDSURGIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDSURGIX CORPORATION 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: 12 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000067087
FEI/EIN Number APPLIED FOR

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

Address: 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL, 32746, US
Mail Address: PO BOX 950898, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACOCK KENNETH A President 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746
PEACOCK KENNETH A Treasurer 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746
PEACOCK KENNETH A Secretary 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746
PEACOCK KENNETH A Director 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746
PEACOCK KENNETH A Agent 5049 MAXON TERRACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-08-21 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2017-08-21 PEACOCK, KENNETH A -
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 5049 MAXON TERRACE, SANFORD, FL 32771 -

Documents

Name Date
Reg. Agent Change 2017-08-21
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State