Entity Name: | MEDUSA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDUSA GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Oct 1997 (28 years ago) |
Document Number: | P97000093942 |
FEI/EIN Number |
650808380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 SW 33RD STREET, FORT LAUDERDALE, FL, 33315, US |
Mail Address: | PO BOX 21105, FORT LAUDERDALE, FL, 33335, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESSER NORMAN L | Vice President | 250 SW 33RD STREET, FORT LAUDERDALE, FL, 33315 |
Bellezza Tony D | President | 250 SW 33rd Street, Fort Lauderdale, FL, 33315 |
RATHBURN PATRICIA A | Agent | 500 SE 17th Street, FORT LAUDERDALE, FL, 33316 |
RUBIN JOHN | Vice President | 250 SW 33RD STREET, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 500 SE 17th Street, #312, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-08 | 250 SW 33RD STREET, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2001-04-19 | 250 SW 33RD STREET, FORT LAUDERDALE, FL 33315 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State