Search icon

MEDIFORCE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDIFORCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIFORCE, 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: 25 Mar 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000022580
FEI/EIN Number 650443047

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

Address: 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428, US
Mail Address: 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDIFORCE, INC., NEW YORK 2077880 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1025802 580 VILLAGE BLVD, STE 160, WEST PALM BEACH, FL, 334098 580 VILLAGE BLVD, STE 160, WEST PALM BEACH, FL, 33409 5616406000

Filings since 1999-01-11

Form type RW
File number 000-25061
Filing date 1999-01-11

Filings since 1998-11-23

Form type 10-12G/A
File number 000-25061
Filing date 1998-11-23

Filings since 1998-11-13

Form type 10-12G
File number 000-25061
Filing date 1998-11-13

Key Officers & Management

Name Role Address
COX MICHAEL F Chairman 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428
COX WILMA President 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428
COX WILMA Director 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428
COX WILMA Secretary 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428
COX MICHAEL F Agent 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
RESTATED ARTICLES 2001-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 1999-04-22 10138 LEXINGTON ESTATES BLVD, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 1999-04-22 COX, MICHAEL F -
AMENDMENT 1998-10-16 - -
AMENDMENT 1998-09-02 - -
AMENDMENT 1996-09-16 - -
AMENDMENT AND NAME CHANGE 1996-08-22 MEDIFORCE, INC. -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-30
Restated Articles 2001-01-16
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-04-22
Amendment 1998-10-16
Amendment 1998-09-02
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State