Search icon

MEDICAL COLLECTION & TESTING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL COLLECTION & TESTING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MEDICAL COLLECTION & TESTING SYSTEMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Nov 1992 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P92000001996
FEI/EIN Number 59-3152710

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

Address: 18830 U.S. HWY. 19 NORTH, CLEARWATER, FL 34624
Mail Address: 18840 US HWY 19TH NORTH, 414, CLEARWATER, FL 34624-3120
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT, JOHN E. Agent 1151 SHIPWATCH CIRCLE, TAMPA, FL 33602
SCOTT, JOHN E Director 1151 SHIPWATCH CIRCLE, TAMPA, FL
SCOTT, JOHN E President 1151 SHIPWATCH CIRCLE, TAMPA, FL
SCOTT, JOHN E Treasurer 1151 SHIPWATCH CIRCLE, TAMPA, FL
HATFIELD, JIM Director 442-94TH AVENUE NORTH, ST. PETERSBURG, FL
LINDEMANN, PEER Director 1100 CLEVELAND ST, #1612, CLEARWATER, FL
LINDEMANN, PEER Vice President 1100 CLEVELAND ST, #1612, CLEARWATER, FL
LINDEMANN, PEER Secretary 1100 CLEVELAND ST, #1612, CLEARWATER, FL
GARDNER, SIDNEY Director 11831 30TH COURT NORTH, ST. PETERSBURG, FL
HATFIELD, ROBERT M Director 16567 RIDGE ROAD, LARGO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1993-06-08 18830 U.S. HWY. 19 NORTH, CLEARWATER, FL 34624 -
REGISTERED AGENT NAME CHANGED 1993-06-08 SCOTT, JOHN E. -
REGISTERED AGENT ADDRESS CHANGED 1993-06-08 1151 SHIPWATCH CIRCLE, TAMPA, FL 33602 -

Date of last update: 03 Feb 2025

Sources: Florida Department of State