Search icon

MEDCO SUPPLY, INC. - Florida Company Profile

Company Details

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

MEDCO 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: 20 Jun 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000047914
FEI/EIN Number 650589110

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

Address: 3381 FAIRLANE FARMS RD., STE 5E, WELLINGTON, FL, 33414, US
Mail Address: 3381 FAIRLANE FARMS RD., STE 5E, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUESS OLIVER President 848 CARAWAY COURT, WELLINGTON, FL, 33414
OLIVER SUESS Agent 848 CARAWAY COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-06 848 CARAWAY COURT, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-22 3381 FAIRLANE FARMS RD., STE 5E, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2001-08-22 3381 FAIRLANE FARMS RD., STE 5E, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2000-07-19 OLIVER, SUESS -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State