Search icon

MED ACCESS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

MED ACCESS OF SOUTH FLORIDA, 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: 17 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000060482
FEI/EIN Number 650521325

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

Address: P.O. BOX 451300, MIAMI, FL, 33145
Mail Address: P.O. BOX 451300, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE ROBERT F President P.O. BOX 451300 N/A, MIAMI, FL, 33145
THORNE ROBERT F Director P.O. BOX 451300 N/A, MIAMI, FL, 33145
KEENAN BRUCE Vice President 9300 RIVER CLUB PARKWAY, DULUTH, GA
KEENAN BRUCE Secretary 9300 RIVER CLUB PARKWAY, DULUTH, GA
KEENAN BRUCE Treasurer 9300 RIVER CLUB PARKWAY, DULUTH, GA
BAJOS ORLANDO Vice President 10325 SW 89 COURT, MIAMI, FL
BAJOS ORLANDO Director 10325 SW 89 COURT, MIAMI, FL
WALKER MICHAEL B Agent 900 SUNTRUST BUILDING, MIAMI, FL, 33131
KEENAN BRUCE Director 9300 RIVER CLUB PARKWAY, DULUTH, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-07 P.O. BOX 451300, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1998-10-07 P.O. BOX 451300, MIAMI, FL 33145 -
AMENDMENT AND NAME CHANGE 1998-01-16 MED ACCESS OF SOUTH FLORIDA, INC. -

Documents

Name Date
Reg. Agent Resignation 2001-06-12
ANNUAL REPORT 1998-10-07
Amendment and Name Change 1998-01-16
ANNUAL REPORT 1997-06-10
ANNUAL REPORT 1996-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State