Search icon

MEDCO EQUIPMENT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: MEDCO EQUIPMENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDCO EQUIPMENT REPAIR, 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: 13 Jun 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000045515
FEI/EIN Number 650502047

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

Address: 13047 SW 133RD CT., MIAMI, FL, 33186
Mail Address: 13047 SW 133RD CT., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKES STEVEN Director 13047 SW 133RD CT., MIAMI, FL, 33186
SIKES STEVEN President 13047 SW 133RD CT., MIAMI, FL, 33186
SIKES HELEN Director 13047 SW 133RD CT., MIAMI, FL, 33186
SIKES HELEN Secretary 13047 SW 133RD CT., MIAMI, FL, 33186
SIKES HELEN Treasurer 13047 SW 133RD CT., MIAMI, FL, 33186
SIKES JAMES Director 13047 SW 133RD CT., MIAMI, FL, 33186
SIKES JAMES Vice President 13047 SW 133RD CT., MIAMI, FL, 33186
SIKES HELEN Agent 13047 SW 133RD CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State