Search icon

MEDICAL LIFE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL LIFE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL LIFE HOLDINGS, 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: 27 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: P17000055421
FEI/EIN Number 82-3454078

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

Address: 3948 3rd St S, #425, Jacksonville Beach, FL, 32250, US
Mail Address: 3948 3rd St S, #425, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODARO NICHOLAS R Director 11048-9 BAYMEADOWS RD., JACKSONVILLE, FL, 32256
SHUMER MICHAEL K Director 11048-9 BAYMEADOWS RD., JACKSONVILLE, FL, 32256
FRAZER BERNARD Director 11048-9 BAYMEADOWS RD., JACKSONVILLE, FL, 32256
Martin John Chief Financial Officer 11048-9 BAYMEADOWS RD., JACKSONVILLE, FL, 32256
Lawrence Frank Cont 3948 3rd St S, #425, Jacksonville Beach, FL, 32250
Nuland Christopher Agent 4427 Herscehl Street, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114150 CREDENTIALGENIE ACTIVE 2020-09-02 2025-12-31 - 4230 PABLO PROFESSIONAL CT., SUITE 103, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3948 3rd St S, #425, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-03-01 3948 3rd St S, #425, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 Nuland, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2022-10-17 4427 Herscehl Street, Jacksonville, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-02
Domestic Profit 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4292067109 2020-04-13 0491 PPP 230 Pablo Professional Ct. Ste. 103, JACKSONVILLE, FL, 32224
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1838000
Loan Approval Amount (current) 1838000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 240
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1849682.63
Forgiveness Paid Date 2020-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State