Search icon

MEDICAL REVIEW & ANALYSIS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL REVIEW & ANALYSIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL REVIEW & ANALYSIS, 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: 19 Aug 1998 (27 years ago)
Date of dissolution: 05 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2011 (14 years ago)
Document Number: P98000073011
FEI/EIN Number 593531133

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

Address: 2042 MILLS ROAD, SUITE B, JACKSONVILLE, FL, 32216
Mail Address: 2042 MILLS ROAD, SUITE B, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GERALDINE B President 2042 MILLS ROAD, JACKSONVILLE, FL, 32216
JOHNSON GERALDINE B Director 2042 MILLS ROAD, JACKSONVILLE, FL, 32216
JOHNSON VICKIE President 6131 COLGATE RD., JACKSONVILL, FL, 32217
JOHNSON VICKIE Director 6131 COLGATE RD., JACKSONVILL, FL, 32217
ROBERTS LORI A Agent 1538 THE GREENSWAY, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-05 - -
REGISTERED AGENT NAME CHANGED 2005-03-15 ROBERTS, LORI ACPA -
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 1538 THE GREENSWAY, STE 103, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2001-12-26 - -

Documents

Name Date
Voluntary Dissolution 2011-04-05
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-08-13
ANNUAL REPORT 2002-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State