Search icon

MEDCON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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