Search icon

MEDICAL INSTITUTIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL INSTITUTIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL INSTITUTIONAL SERVICES, 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: 29 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000051016
FEI/EIN Number 861067212

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

Address: 5807 N. ANDREWS WAY, FT. LAUDERDALE, FL, 33309
Mail Address: 5807 N. ANDREWS WAY, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADEROS ROBERT President 5807 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309
MADEROS ROBERT Agent 5807 N. ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-24 5807 N. ANDREWS WAY, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-14 5807 N. ANDREWS WAY, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2006-12-14 5807 N. ANDREWS WAY, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2003-06-11 - -
REGISTERED AGENT NAME CHANGED 2003-06-11 MADEROS, ROBERT -
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
J08900021937 LAPSED 0713945CA11 MIAMI-DADE CTY CRT 2008-11-04 2013-11-24 $185984.00 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J08000256348 LAPSED 2008-9118(18) BROWARD COUNTY CIRCUIT COURT 2008-08-11 2013-08-11 $431,371.19 CYPRESS BUSINESS CENTER, PHASE 1, 1580 SAWGRASS CORPORATE PARKWAY, SUITE 1580, SUNRISE, FL 33323
J08000194275 TERMINATED 1000000081539 45419 902 2008-06-04 2028-06-11 $ 3,388.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08900015930 LAPSED 08-36432-CA-10 CIR CIV DIV DADE CTY FL 2008-01-17 2013-09-05 $147034.05 LYON FINANCIAL SERVICES, INC, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J07000414063 TERMINATED 1000000068092 44906 833 2007-12-14 2027-12-19 $ 9,002.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000083460 LAPSED 07-008218 SEVENTEENTH JUDICIAL CIRCUIT C 2007-10-04 2013-03-11 $55,115.80 JP MORGAN CHASE BANK F/K/A/ BANK ONE, N.A., C/O HINSHAW & CULBERTSON LLP, 100 SOUTH ASHLEY DRIVE, SUITE 500, TAMPA, FL 33602
J07000036825 LAPSED 06-18364 CACE 05 BROWARD COUNTY 2007-01-31 2012-02-12 $48416.94 TYCO HEALTHCARE GROUP, LP, 15 HAMPSHIRE STREET, MANSFIELD, MA 02048

Documents

Name Date
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-23
REINSTATEMENT 2003-06-11
DOCUMENTS PRIOR TO 1997 1995-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State