Entity Name: | MEDTRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDTRUST, 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: | 10 Apr 1995 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | P95000029327 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 S. COURTENAY PKWY., MERRITT ISLAND, FL, 32951, US |
Mail Address: | 518 JEFFERSON AVENUE, CAPE CANAVERAL, FL, 32920 |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FROST STEVEN | President | % 518 JEFFERSON AVE., CAPE CANAVERAL, FL, 32920 |
MANGUM BARBARA | Director | % 518 JEFFERSON AVE., CAPE CANAVERAL, FL, 32920 |
FROST STEVEN | Director | % 518 JEFFERSON AVE., CAPE CANAVERAL, FL, 32920 |
MANGUM BARBARA | Vice President | % 518 JEFFERSON AVE., CAPE CANAVERAL, FL, 32920 |
DEVOE SANDRA | Secretary | % 518 JEFFERSON AVE., CAPE CANAVERAL, FL, 32920 |
DEVOE SANDRA | Director | % 518 JEFFERSON AVE., CAPE CANAVERAL, FL, 32920 |
COLEMAN EILEEN V. | Agent | 126 WAHCINGTON AVE., INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-14 | 675 S. COURTENAY PKWY., MERRITT ISLAND, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 1996-08-14 | COLEMAN, EILEEN V. | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-08-14 | 126 WAHCINGTON AVE., INDIALANTIC, FL 32903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-14 |
DOCUMENTS PRIOR TO 1997 | 1995-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State