Search icon

MEDHUNTER, INC. - Florida Company Profile

Company Details

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

MEDHUNTER, 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: 03 May 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: P95000034332
FEI/EIN Number 650576572

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

Address: 10242 NW 47TH ST, SUITE 41, SUNRISE, FL, 33351, US
Mail Address: 10242 NW 47TH ST, SUITE 41, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG MELANIE Director 8875 RAMBLEWOOD DRIVE APT 2006, CORAL SPRINGS, FL
JOYCE DEBORAH P Agent 9708 NW 70TH ST, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-19 10242 NW 47TH ST, SUITE 41, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1996-07-19 10242 NW 47TH ST, SUITE 41, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 1996-07-19 JOYCE, DEBORAH P -
REGISTERED AGENT ADDRESS CHANGED 1996-07-19 9708 NW 70TH ST, SUITE 460 WEST, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 1996-07-19
DOCUMENTS PRIOR TO 1997 1995-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State