Search icon

MEDICAL OFFICE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL OFFICE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL OFFICE RESOURCES, 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: 01 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000031105
FEI/EIN Number 650910299

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

Address: 3601 SW 2ND AVE, STE U, GAINESVILLE, FL, 32607
Mail Address: PO BOX 141450, GAINESVILLE, FL, 32614
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL MARTHA Director 10478 SW 104 AVE, GAINESVILLE, FL, 32608
SMALL JAMES M Director 10478 SW 104 AVE, GAINESVILLE, FL, 32608
SMALL JAMES Agent 10478 SW 104 AVE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-01-05 3601 SW 2ND AVE, STE U, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 10478 SW 104 AVE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2005-04-27 SMALL, JAMES -
AMENDMENT 2003-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 3601 SW 2ND AVE, STE U, GAINESVILLE, FL 32607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000695711 ACTIVE 1000000367675 ALACHUA 2012-10-11 2032-10-17 $ 5,954.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000121312 ACTIVE 1000000251325 ALACHUA 2012-02-16 2032-02-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000215381 ACTIVE 1000000136706 ALACHUA 2009-08-20 2030-02-16 $ 4,707.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000215191 ACTIVE 1000000136676 ALACHUA 2009-08-19 2030-02-16 $ 1,929.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-26
Amendment 2003-09-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-26
Domestic Profit 1999-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State