Search icon

MEDICAL LEGAL CONSULTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDICAL LEGAL CONSULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL LEGAL CONSULTS, 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: 04 Oct 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000072845
FEI/EIN Number 650525375

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

Address: 4907 EAGLE CREST CT, SPRINGFIELD, IL, 62707
Mail Address: 4907 EAGLE CREST COURT, SPRINGFIELD, IL, 62707
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL LEGAL CONSULTS, INC., ILLINOIS CORP_58286052 ILLINOIS

Key Officers & Management

Name Role Address
ZANDER JOHN President 4907 EAGLE CREST CT., SPRINGFIELD, IL, 62703
ZANDER JOANN Secretary 4907 EAGLE CREST CT., SPRINGFIELD, IL, 62703
HILL BETH Vice President 6069 HOLLOW DR., NAPLES, FL, 34112
HILL E H Agent 5123 lemon bay drive, venice, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 5123 lemon bay drive, venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-20 4907 EAGLE CREST CT, SPRINGFIELD, IL 62707 -
CHANGE OF MAILING ADDRESS 2003-01-09 4907 EAGLE CREST CT, SPRINGFIELD, IL 62707 -
REGISTERED AGENT NAME CHANGED 2001-01-26 HILL, E H -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State