Search icon

MEDEX 7, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDEX 7, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDEX 7, 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: 05 Apr 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000026912
FEI/EIN Number 593306857

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

Address: 3238 S FLORIDA AVE, LAKELAND, FL, 33803, US
Mail Address: 3238 S FLORIDA AVE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDEX 7, INC., KENTUCKY 0535391 KENTUCKY

Key Officers & Management

Name Role Address
DIMOTTA EDWARD E Chairman 3238 S FLORIDA AVE, LAKELAND, FL, 33803
DIMOTTA EDWARD E President 3238 S FLORIDA AVE, LAKELAND, FL, 33803
CIESLUKOWSKI EDWIN J Vice President 819 FULTON GREEN RD, LAKELAND, FL, 33809
CIESLUKOWSKI EDWIN J Treasurer 819 FULTON GREEN RD, LAKELAND, FL, 33809
DIMOTTA EDWARD E Agent 3238 S FLORIDA AVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 3238 S FLORIDA AVE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2010-04-01 3238 S FLORIDA AVE, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 3238 S FLORIDA AVE, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2009-01-22 DIMOTTA, EDWARD E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000164977 LAPSED 2005-SC-003523 POLK COUNTY COURT 2005-10-20 2010-11-02 $2,616.22 CAMP, INC., P.O. BOX 89, JACKSON, MI 49204
J05900010435 LAPSED 532005SC001171 POLK COUNTY 2005-05-26 2010-06-10 $2941.82 MADA MEDICAL PRODUCTS, INC., 625 WASHINGTON AVE., CARISTADT, NJ 07072
J04900022322 LAPSED 04-2004 CA 3093 10TH JUD CIR FOR POLK CO FL 2004-09-15 2009-10-06 $76872.31 INVACARE CO RPORATION, 23825 COMMERCE PARK ROAD SUITE A, BEACHWOOD, OH 44122
J02000008783 LAPSED GCG01-3270 CIRCUIT COURT POLK COUNTY 2001-12-20 2007-01-10 $38,5899.93 MALLINCKRODT INC, P O BOX 3038, BOCA RATON, FL 33431-0938

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-06-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State