Search icon

MEDSHARES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MEDSHARES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MEDSHARES OF FLORIDA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P96000014152
FEI/EIN Number 62-1634535

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

Address: 2714 UNION AVENUE EXTENDED, SUITE 400, MEMPHIS, TN 38112-4415
Mail Address: 2714 UNION AVENUE EXTENDED, SUITE 400, MEMPHIS, TN 38112-4415
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WINTERS, STEPHEN H Director 2714 UNION AVE EXTD, MEMPHIS, TN 38112
WINTERS, DEBORAH Secretary 2714 UNION AVENUE EXTD, MEMPHIS, TN 38112
PAUL S WINTERS President 2714 UNION AVE EXTD, MEMPHIS, TN 38112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 2714 UNION AVENUE EXTENDED, SUITE 400, MEMPHIS, TN 38112-4415 -
CHANGE OF MAILING ADDRESS 1997-04-22 2714 UNION AVENUE EXTENDED, SUITE 400, MEMPHIS, TN 38112-4415 -

Documents

Name Date
Reg. Agent Change 1999-05-17
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-04-22
DOCUMENTS PRIOR TO 1997 1996-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State