Entity Name: | MEDICAL ANALYSIS RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDICAL ANALYSIS RESOURCES, 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: |
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: | 03 Mar 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P93000017517 |
FEI/EIN Number |
650398172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3164 HAVILANDSVILLE RD, CYNTHIANA, KY, 41031-6420, US |
Mail Address: | 3164 HAVILANDSVILLE RD, CYNTHIANA, KY, 41031-6420, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLIFFORD ROSALIE Z | Manager | 3164 HAVILANDSVILLE RD, CYNTHIANA, KY, 410316420 |
BATULE GLORIA M | Agent | 782 NW LEJENUE ROAD, SUITE 528, MIAMI, FL, 331265553 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | 782 NW LEJENUE ROAD, SUITE 528, MIAMI, FL 33126-5553 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-04 | 3164 HAVILANDSVILLE RD, CYNTHIANA, KY 41031-6420 | - |
CHANGE OF MAILING ADDRESS | 2004-02-04 | 3164 HAVILANDSVILLE RD, CYNTHIANA, KY 41031-6420 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-01 | BATULE, GLORIA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State