Search icon

MEDI SOUTH, INC. - Florida Company Profile

Company Details

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

MEDI SOUTH, 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: 24 Jun 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000047419
FEI/EIN Number 650503468

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

Address: 435 L'AMBIANCE DR, PHM, LONGBOAT KEY, FL, 34228, US
Mail Address: P.O. BOX 10508, LONGBOAT KEY, FL, 34228-7508, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELL EDWARD A. Agent 435 L'AMBIANCE DR, LONGBOAT KEY, FL, 342287508
MARTELL, EDWARD A., SR. President PO BOX 10508 N/A, LONGBOAT KEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 435 L'AMBIANCE DR, PHM, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 435 L'AMBIANCE DR, LONGBOAT KEY, FL 34228-7508 -
CHANGE OF MAILING ADDRESS 1997-04-29 435 L'AMBIANCE DR, PHM, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 1997-04-29 MARTELL, EDWARD A. -

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State