Search icon

MEDUSA GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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