Search icon

MEDX CORPORATION - Florida Company Profile

Company Details

Entity Name: MEDX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDX CORPORATION 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: 19 Sep 1996 (29 years ago)
Date of dissolution: 13 Jul 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Jul 2005 (20 years ago)
Document Number: P96000078257
FEI/EIN Number 593405347

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

Address: 1401 NE 77TH ST, OCALA, FL, 34479
Mail Address: 285 W CENTRAL PKWY, SUITE 1726, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETTMERS MICHAEL V President 1404 NE 77TH ST., OCALA, FL, 34479
DETTMERS MICHAEL V Chairman 1404 NE 77TH ST., OCALA, FL, 34479
DETTMERS MICHAEL V Secretary 1404 NE 77TH ST., OCALA, FL, 34479
FLEMING DAVID Controller 285 W CENTRAL PKWY SUITE 1726, ALTAMONTE SPRINGS, FL, 32714
B&C CORPORATE SERVICES OF CENTRAL FLORIDA Agent 390 NORTH ORNAGE AVE., STE #1100, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2005-07-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000074788. MERGER NUMBER 100000052931
CHANGE OF MAILING ADDRESS 2004-04-27 1401 NE 77TH ST, OCALA, FL 34479 -
NAME CHANGE AMENDMENT 2003-10-13 MEDX CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001228377 LAPSED 07-CA-4254-15-L SEMINOLE CTY. CIR. CIV. FL 2009-05-19 2014-06-09 $41,275.51 EVOK ADVERTISING & DESIGN, INC., 1025 GREENWOOD BLVD., SUITE 175, LAKE MARY, FL 32746

Documents

Name Date
Reg. Agent Resignation 2009-05-13
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-27
Name Change 2003-10-13
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State