Search icon

MEDICEA, INC. - Florida Company Profile

Company Details

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

MEDICEA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 1994 (31 years ago)
Document Number: P94000044053
FEI/EIN Number 650513655

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

Address: 2221 CHERRY PALM RD, BOCA RATON, FL, 33432, US
Mail Address: 2221 CHERRY PALM RD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLA MODESTA President 2221 CHERRY PALM RD, BOCA RATON, FL, 33432
NICOLA MODESTA Secretary 2221 CHERRY PALM RD, BOCA RATON, FL, 33432
LANZILOTTI GIOVANNI Vice President 2221 CHERRY PALM RD., BOCA RATON, FL, 33432
FATTOVICH SILVANO Treasurer 283 PRINCESS PALM RD, BOCA RATON, FL, 33432
HUTH, JR., P.L. ROBERT A Agent 2500 N.MILITARY TRAIL, BOCA RATON, FL, 334317343

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 2500 N.MILITARY TRAIL, SUITE 460, BOCA RATON, FL 33431-7343 -
CHANGE OF MAILING ADDRESS 2020-01-16 2221 CHERRY PALM RD, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 2221 CHERRY PALM RD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2003-04-28 HUTH, JR., P.L., ROBERT A -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State