Search icon

MEDRESOURCE SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: MEDRESOURCE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDRESOURCE SOLUTIONS 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 Nov 1997 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000096342
FEI/EIN Number 650818257

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

Address: 6855 SW 81 ST, MIAMI, FL, 33143
Mail Address: 6855 SW 81 ST, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY MARTIN J President 616 HERB RIVER DR, SAVANNAH, GA, 31406
BRADLEY MARTIN J Vice President 3202 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
BRADLEY MARTIN J Secretary 3202 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
BRADLEY MARTIN J Treasurer 3202 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
ALFONSO MARTA Receiver 500 SW 75TH AVE, 4TH FLOOR, MIAMI, FL, 33155
TEW THOMAS Agent 1441 BRICKWELL AVENUE 14TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-10 TEW, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 1441 BRICKWELL AVENUE 14TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2002-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 6855 SW 81 ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1999-05-10 6855 SW 81 ST, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-07
REINSTATEMENT 2002-05-06
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-17
Domestic Profit 1997-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State