Search icon

MEDSTUDIES, INC. - Florida Company Profile

Company Details

Entity Name: MEDSTUDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDSTUDIES, 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: 24 Nov 1997 (27 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P97000100494
FEI/EIN Number 597111733

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

Address: 87 MUZZLE ST, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 87 Muzzle Street, Freeport, FL, 32439, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBO HERB President 87 MUZZLE ST, FREEPORT, FL, 32439
BOBO HERB Agent 87 Muzzle Street, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 87 Muzzle Street, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2022-03-03 87 MUZZLE ST, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 87 MUZZLE ST, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2010-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
Reg. Agent Change 2017-10-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7855787209 2020-04-28 0491 PPP 39 NANCY TAYLOR LN, SANTA ROSA BEACH, FL, 32459-7578
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7175
Loan Approval Amount (current) 5033.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-7578
Project Congressional District FL-01
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5064.59
Forgiveness Paid Date 2020-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State