Search icon

MEDATLANTIC, INC. - Florida Company Profile

Company Details

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

MEDATLANTIC, 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: 20 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000023330
FEI/EIN Number 593317280

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

Address: 6779 W. INDIANTOWN ROAD, 21, JUPITER, FL, 33458
Mail Address: 6779 W. INDIANTOWN ROAD, 21, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERDENZI MICHAEL Director 6779 WEST INDIANTOWN ROAD, JUPITER, FL, 33458
Dorra & Dugan CPA's Agent 2475 Mercer Avenue, WPB, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072180 CHEESEBURGERS & MORE EXPIRED 2019-06-28 2024-12-31 - 6779 W INDIANTOWN ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2475 Mercer Avenue, Suite 103, WPB, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Dorra & Dugan CPA's -
CHANGE OF MAILING ADDRESS 2010-04-02 6779 W. INDIANTOWN ROAD, 21, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 6779 W. INDIANTOWN ROAD, 21, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000377925 ACTIVE 1000000866242 PALM BEACH 2020-10-30 2040-11-25 $ 37,693.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000759413 TERMINATED 1000000846361 PALM BEACH 2019-10-30 2039-11-20 $ 14,711.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000286130 LAPSED 50-2017-SC-001731-XXXX-MB PALM BEACH COUNTY COURT 2017-04-04 2022-05-23 $4,778.90 SMOLIN LUPIN & CO., LLC, 14155 US HIGHWAY 1, 200, JUNO BEACH, FL 33408
J10000374394 TERMINATED 1000000156818 PALM BEACH 2010-02-10 2030-03-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000374402 TERMINATED 1000000156819 PALM BEACH 2010-02-10 2030-03-03 $ 8,837.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000370321 TERMINATED 1000000095625 22904 00219 2008-10-14 2028-10-29 $ 15,636.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000415860 ACTIVE 1000000095625 22904 00219 2008-10-14 2028-11-19 $ 15,636.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000389248 TERMINATED 1000000095625 22904 00219 2008-10-14 2028-11-06 $ 15,636.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03900000520 LAPSED 2003 CC 001407 RD PALM BEACH COUNTY COURT 2003-05-13 2008-07-09 $1355.00 DONIGAN ENTERPRISES, INC., P.O. BOX 6804, LAKE WORTH, FL 33409

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7298327305 2020-04-30 0455 PPP 6779 W. INDIANTOWN ROAD 21, JUPITER, FL, 33458
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20110
Loan Approval Amount (current) 20110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 16
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20252.15
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State