Search icon

MEDICAL GROUP SERVICES, INC.

Company Details

Entity Name: MEDICAL GROUP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000012651
FEI/EIN Number 59-3164499
Address: 21110 BISCAYNE BLVD, SUITE 100-A, AVENTURA, FL 33180
Mail Address: 21110 BISCAYNE BLVD, SUITE 100-A, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOBEL, DOUGLAS J Agent 21110 BISCAYNE BLVD., SUITE 100-A, AVENTURA, FL 33180

President

Name Role Address
LOBEL, DOUGLAS J President 21110 BISCAYNE BLVD., SUITE 100-A, AVENTURA, FL 33180

Director

Name Role Address
LOBEL, DOUGLAS J Director 21110 BISCAYNE BLVD., SUITE 100-A, AVENTURA, FL 33180
MURDOCK, CHRISTINE M Director 21110 BISCAYNE BLVD., SUITE 100-A, AVENTURA, FL 33180

Treasurer

Name Role Address
LOBEL, DOUGLAS J Treasurer 21110 BISCAYNE BLVD., SUITE 100-A, AVENTURA, FL 33180

Vice President

Name Role Address
MURDOCK, CHRISTINE M Vice President 21110 BISCAYNE BLVD., SUITE 100-A, AVENTURA, FL 33180

Secretary

Name Role Address
MURDOCK, CHRISTINE M Secretary 21110 BISCAYNE BLVD., SUITE 100-A, AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1995-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-10-02 21110 BISCAYNE BLVD, SUITE 100-A, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 1995-10-02 21110 BISCAYNE BLVD., SUITE 100-A, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 1995-10-02 21110 BISCAYNE BLVD, SUITE 100-A, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 1995-10-02 LOBEL, DOUGLAS J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000077903 LAPSED 13TH JUD-HILLSBOROUGH COUNTY No data 1999-12-21 2007-02-27 $195056.74 GALENCARE INC D/B/A NORTHSIDE HOSPITAL, 6000 49TH ST NORTH, ST PETERSBURG FL 33709

Documents

Name Date
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State