Search icon

MEDSTAT BILLING COMPANY - Florida Company Profile

Company Details

Entity Name: MEDSTAT BILLING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDSTAT BILLING COMPANY 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: 25 Sep 1996 (29 years ago)
Date of dissolution: 01 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: P96000079529
FEI/EIN Number 593403215

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

Address: 2311 Buckingham Avenue, Lakeland, FL, 33803, US
Mail Address: 2311 Buckingham Avenue, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDSTAT BILLING COMPANY 401K PROFIT SHARING PLAN 2019 593403215 2020-07-22 MEDSTAT BILLING COMPANY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 561110
Sponsor’s telephone number 8137547756
Plan sponsor’s address 102 S EVERS STREET, SUITE 104, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing MARY HEYSEK
Valid signature Filed with authorized/valid electronic signature
MEDSTAT BILLING COMPANY 401K PROFIT SHARING PLAN 2018 593403215 2019-09-25 MEDSTAT BILLING COMPANY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 561110
Sponsor’s telephone number 8137547756
Plan sponsor’s address 102 S EVERS STREET, SUITE 104, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing MARY HEYSEK
Valid signature Filed with authorized/valid electronic signature
MEDSTAT BILLING COMPANY 401K PROFIT SHARING PLAN 2017 593403215 2018-07-30 MEDSTAT BILLING COMPANY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 561110
Sponsor’s telephone number 8137547756
Plan sponsor’s address 102 S EVERS STREET, SUITE 104, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARY HEYSEK
Valid signature Filed with authorized/valid electronic signature
MEDSTAT BILLING COMPANY 401K PROFIT SHARING PLAN 2016 593403215 2017-06-15 MEDSTAT BILLING COMPANY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 561110
Sponsor’s telephone number 8137547756
Plan sponsor’s address 102 S EVERS STREET, SUITE 104, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing MARY HEYSEK
Valid signature Filed with authorized/valid electronic signature
MEDSTAT BILLING COMPANY 401K PROFIT SHARING PLAN 2015 593403215 2016-06-08 MEDSTAT BILLING COMPANY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 561110
Sponsor’s telephone number 8137547756
Plan sponsor’s address 1514 S ALEXANDER ST STE 204, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing MARY HEYSEK
Valid signature Filed with authorized/valid electronic signature
MEDSTAT BILLING COMPANY 401K PROFIT SHARING PLAN 2014 593403215 2015-10-12 MEDSTAT BILLING COMPANY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 561110
Sponsor’s telephone number 8137634660
Plan sponsor’s address 1514 S ALEXANDER ST STE 204, PLANT CITY, FL, 33566

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing MARY HEYSEK
Valid signature Filed with authorized/valid electronic signature
MEDSTAT BILLING COMPANY 401K PROFIT SHARING PLAN 2013 593403215 2015-10-12 MEDSTAT BILLING COMPANY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Sponsor’s telephone number 8137634660
Plan sponsor’s address 1514 S ALEXANDER ST STE 204, PLANT CITY, FL, 33566

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing MARY HEYSEK
Valid signature Filed with authorized/valid electronic signature
MEDSTAT BILLING COMPANY 401K PROFIT SHARING PLAN 2012 593403215 2015-10-12 MEDSTAT BILLING COMPANY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Sponsor’s telephone number 8137634660
Plan sponsor’s address 1514 S ALEXANDER ST STE 204, PLANT CITY, FL, 33566

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing MARY HEYSEK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CASTAGNO JOSEPH Manager 2311 Buckingham Avenue, Lakeland, FL, 33803
CASTAGNO JOSEPH Agent 2311 Buckingham Avenue, Lakeland, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155029 MEDSTAT HEALTHCARE SERVICES ACTIVE 2020-12-07 2025-12-31 - 102 S EVERS ST, STE 104, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2311 Buckingham Avenue, Lakeland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2311 Buckingham Avenue, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2023-04-19 2311 Buckingham Avenue, Lakeland, FL 33803 -
REINSTATEMENT 2011-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-01-17 CASTAGNO, JOSEPH -
AMENDED AND RESTATEDARTICLES 2006-01-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-01
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State