Search icon

MEDICAL DEVELOPMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL DEVELOPMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL DEVELOPMENT SYSTEMS, 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: 12 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000052098
FEI/EIN Number 650761967

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

Mail Address: PO BOX 13140, NORTH PALM BEACH, FL, 33408
Address: 11871 Bayberry Street, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL DEVELOPMENT SYSTEMS 401(K) PLAN 2019 650761967 2020-08-12 MEDICAL DEVELOPMENT SYSTEMS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 5616309022
Plan sponsor’s address 14255 US HIGHWAY #1, SUITE 2170, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing CHRISTINE NADEAU
Valid signature Filed with authorized/valid electronic signature
MEDICAL DEVELOPMENT SYSTEMS 401(K) PLAN 2019 650761967 2020-12-11 MEDICAL DEVELOPMENT SYSTEMS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 5616309022
Plan sponsor’s address 14255 US HIGHWAY #1, SUITE 2170, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2020-12-10
Name of individual signing CHRISTINE NADEAU
Valid signature Filed with authorized/valid electronic signature
MEDICAL DEVELOPMENT SYSTEMS 401(K) PLAN 2018 650761967 2019-07-26 MEDICAL DEVELOPMENT SYSTEMS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 5616309022
Plan sponsor’s address 14255 US HIGHWAY #1, SUITE 2170, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing CHRISTINE NADEAU
Valid signature Filed with authorized/valid electronic signature
MEDICAL DEVELOPMENT SYSTEMS 401(K) PLAN 2017 650761967 2018-07-19 MEDICAL DEVELOPMENT SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 5616309022
Plan sponsor’s address 14255 US HIGHWAY #1, SUITE 2170, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing CHRISTINE NADEAU
Valid signature Filed with authorized/valid electronic signature
MEDICAL DEVELOPMENT SYSTEMS 401(K) PLAN 2016 650761967 2017-07-12 MEDICAL DEVELOPMENT SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 5616309022
Plan sponsor’s address 14255 US HIGHWAY #1, SUITE 2170, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing CHRISTINE NADEAU
Valid signature Filed with authorized/valid electronic signature
MEDICAL DEVELOPMENT SYSTEMS 401(K) PLAN 2015 650761967 2016-07-22 MEDICAL DEVELOPMENT SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 5616309022
Plan sponsor’s address 14255 US HIGHWAY #1, SUITE 2170, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing ANTHONY NORMENT
Valid signature Filed with authorized/valid electronic signature
MEDICAL DEVELOPMENT SYSTEMS 401(K) PLAN 2014 650761967 2015-06-15 MEDICAL DEVELOPMENT SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 5616309022
Plan sponsor’s address 14255 US HIGHWAY #1, SUITE 2170, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing ANTHONY NORMENT
Valid signature Filed with authorized/valid electronic signature
MEDICAL DEVELOPMENT SYSTEMS 401(K) PLAN 2013 650761967 2014-07-22 MEDICAL DEVELOPMENT SYSTEMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 5616309022
Plan sponsor’s address 14255 US HIGHWAY #1, SUITE 2170, JUNO BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing ANTHONY NORMENT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Nadeau CHRISTINE President 11871 Bayberry Street, Palm Beach Gardens, FL, 33410
NORMENT ANTHONY Agent 1907 MAINSAIL CIR., JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 11871 Bayberry Street, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-02-09 11871 Bayberry Street, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2002-02-20 NORMENT, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 1907 MAINSAIL CIR., JUPITER, FL 33477 -
REINSTATEMENT 2001-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State