Search icon

MED ACCESS IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: MED ACCESS IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED ACCESS IMAGING, 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: 22 Sep 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000065940
FEI/EIN Number 650437159

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

Address: 100 S.E. 2ND STREET, 36TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 100 S.E. 2ND STREET, 36TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE ROBERT F President 18130 NW 16 ST, PEMBROKE PINES, FL
THORNE ROBERT F Director 18130 NW 16 ST, PEMBROKE PINES, FL
THORNE ROBERT F Secretary 18130 NW 16 ST, PEMBROKE PINES, FL
THORNE ROBERT F Treasurer 18130 NW 16 ST, PEMBROKE PINES, FL
SINGER, BERNARD A. ESQ. Agent 4700-B SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT AND NAME CHANGE 1998-01-16 MED ACCESS IMAGING, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 100 S.E. 2ND STREET, 36TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1998-01-16 100 S.E. 2ND STREET, 36TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1995-09-13 SINGER, BERNARD A. ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1995-09-13 4700-B SHERIDAN STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
Amendment and Name Change 1998-01-16
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State