Search icon

MEDCO HEALTHCARE SERVICES DIRECT CORP - Florida Company Profile

Company Details

Entity Name: MEDCO HEALTHCARE SERVICES DIRECT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDCO HEALTHCARE SERVICES DIRECT 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: 15 Aug 2016 (9 years ago)
Date of dissolution: 13 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: P16000067629
FEI/EIN Number 47-3151595

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

Address: 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: P O BOX 5312, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSH BARBARA A agen P O BOX 5312, DEERFIELD BEACH, FL, 33442
RUSH BARBARA A Agent 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-01-21 550 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2021-08-12 RUSH, BARBARA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-13
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-08-12
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State