Search icon

MEDIFIN, INC. - Florida Company Profile

Company Details

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

MEDIFIN, 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: 14 Apr 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000027443
FEI/EIN Number 593175935

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

Address: 3507 EAST FRONTAGE, SUITE 115, TAMPA, FL, 33607, US
Mail Address: PO BOX 21702, TAMPA, FL, 33622-1702, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARLMAN HERBERT M Chairman 537 STEAMBOAT ROAD, GREENWICH, CT
PEARLMAN HERBERT M Director 537 STEAMBOAT ROAD, GREENWICH, CT
GRAIG WALTER M President 3507 EAST FRONTAGE SUITE 115, TAMPA, FL, 33607
LAWI DAVID S Secretary 537 STEAMBOAT ROAD, GREENWICH, CT
LAWI DAVID S Director 537 STEAMBOAT ROAD, GREENWICH, CT
MURPHY DANIEL T. Treasurer 537 STEAMBOAT ROAD, GREENWICH, CT, 06830
MURPHY DANIEL T. Director 537 STEAMBOAT ROAD, GREENWICH, CT, 06830
CRAIG WALTER Agent 3507 EAST FRONTAGE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 3507 EAST FRONTAGE, SUITE 115, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2001-03-02 CRAIG, WALTER -
REGISTERED AGENT ADDRESS CHANGED 2001-03-02 3507 EAST FRONTAGE, SUITE 115, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 1997-01-03 MEDIFIN, INC. -
CHANGE OF MAILING ADDRESS 1994-03-08 3507 EAST FRONTAGE, SUITE 115, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-08-11
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-05-16
NAME CHANGE 1997-01-03
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State