Search icon

MEDICAL ANALYSIS RESOURCES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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