Search icon

MEDICAL INFUSION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL INFUSION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL INFUSION SERVICES, 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: 22 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000095636
FEI/EIN Number 650709270

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

Address: 550 FAIRWAYS BLVD., DEERFIELD BEACH, FL, 33431, US
Mail Address: 550 FAIRWAYS BLVD., DEERFIELD BEACH, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOW MICHAEL President 12081 ASHFORD LANE, DAVIE, FL, 33325
CARLOW MICHAEL Agent 12081 ASHFORD LANE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-16 550 FAIRWAYS BLVD., DEERFIELD BEACH, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-16 12081 ASHFORD LANE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 1999-07-16 550 FAIRWAYS BLVD., DEERFIELD BEACH, FL 33431 -
REGISTERED AGENT NAME CHANGED 1999-07-16 CARLOW, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 1999-07-16
ANNUAL REPORT 1997-06-18
DOCUMENTS PRIOR TO 1997 1996-11-22

Date of last update: 02 May 2025

Sources: Florida Department of State