Search icon

MEDICAL HELP OF WINTER PARK, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL HELP OF WINTER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Sep 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P30949
FEI/EIN Number 330162999

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

Address: 7071 UNIVERSITY BLVD, WINTER PARK, FL, 32792, US
Mail Address: 7071 UNIVERSITY BLVD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
DAY DONALD T President 7071 UNIVERSITY BLVD, WINTER PARK, FL, 32792
DAY DONALD T Vice President 7071 UNIVERSITY BLVD, WINTER PARK, FL, 32792
DAY DONALD T Secretary 7071 UNIVERSITY BLVD, WINTER PARK, FL, 32792
DAY DONALD Agent 7071 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-08 7071 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-08 7071 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2004-06-08 7071 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REINSTATEMENT 2001-05-03 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-04-11 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-10-01 DAY, DONALD -
REINSTATEMENT 1993-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001008381 LAPSED 97-CA-3228 CIR. CT. 9TH JUD. ORANGE CTY. 2009-03-05 2014-03-25 $655,993.44 PEDIATRIC SERVICES OF AMERICA, INC., 310 TECHNOLOGY PARKWAY, NORCROSS, GA 30092

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-06-08
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-26
REINSTATEMENT 1997-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State