Search icon

MEDICAL DISCOUNTS LIMITED, INC.

Company Details

Entity Name: MEDICAL DISCOUNTS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1998 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P98000099049
FEI/EIN Number 59-3544659
Address: 8531 CARRIE LANE, SARASOTA, FL 34238
Mail Address: 8531 CARRIE LANE, SARASOTA, FL 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SWANK, STEWART W Agent 8531 CARRIE LANE, SARASOTA, FL 34238

President

Name Role Address
SWANK, STEVEN W President 8531 CARRIE LANE, SARASOTA, FL 34238

Secretary

Name Role Address
BORTOLI, JOHN Secretary 8531 CARRIE LANE, SARASOTA, FL 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-07 8531 CARRIE LANE, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2003-03-07 8531 CARRIE LANE, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 8531 CARRIE LANE, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2002-01-22 SWANK, STEWART W No data
AMENDMENT 2001-07-24 No data No data
AMENDMENT 2000-05-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900006950 LAPSED 03-14745-CC CO CRT HILLSBOROUGH CO., FL 2003-08-18 2008-08-29 $11066.16 LABORATORY CORPORATION OF AMERICA, 5610 W LASALLE ST, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2003-03-07
Reg. Agent Change 2002-01-22
Reg. Agent Resignation 2001-10-05
Amendment 2001-07-24
REINSTATEMENT 2001-07-23
Amendment 2000-05-04
ANNUAL REPORT 1999-04-06
Domestic Profit 1998-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State