Entity Name: | MEDCON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDCON, 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: | 04 Jan 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P96000002580 |
FEI/EIN Number |
650637855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 ANCHORAGE DRIVE SOUTH, NO. PALM BEACH, FL, 33408 |
Mail Address: | 102 ANCHORAGE DRIVE SOUTH, NO. PALM BEACH, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANEY ROBIN B | Director | POST OFFICE BOX 14442, NO. PALM BEACH, FL, 33408 |
MAZER JON G | Agent | 7700 WEST CAMINO REAL, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 102 ANCHORAGE DRIVE SOUTH, NO. PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 102 ANCHORAGE DRIVE SOUTH, NO. PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-16 | 7700 WEST CAMINO REAL, 404, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State