Search icon

MEDICENTER DIABETIC SUPPLY INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDICENTER DIABETIC SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICENTER DIABETIC SUPPLY 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: 23 Nov 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000085610
FEI/EIN Number 650537343

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

Address: 4300 SOUTH US HWY ONE, SUITE 203, JUPITER, FL, 33477
Mail Address: 3050 STERLING CENTER, BOULDER, CO, 80302
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDICENTER DIABETIC SUPPLY INC., COLORADO 20011137003 COLORADO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CATES JACK S President 711 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
CATES JACK S Secretary 711 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
CATES JACK S Director 711 WEST INDIANTOWN ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-17 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2001-07-17 4300 SOUTH US HWY ONE, SUITE 203, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2001-07-17 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 4300 SOUTH US HWY ONE, SUITE 203, JUPITER, FL 33477 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1995-02-16 MEDICENTER DIABETIC SUPPLY INC. -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-24
Reg. Agent Change 2001-07-17
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State