Entity Name: | MIDLAND MEDICAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDLAND MEDICAL INCORPORATED 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: | 26 Aug 1999 (26 years ago) |
Date of dissolution: | 04 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | P99000076401 |
FEI/EIN Number |
651112239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 E. OAKLAND PARK BLVD. STE 200, Oakland Park, FL, 33334, US |
Mail Address: | 1421 E. OAKLAND PARK BLVD. STE 200, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDLAND MEDICAL INCORPORATED | 2021 | 651112239 | 2022-06-14 | MIDLAND MEDICAL INCORPORATED | 40 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-14 |
Name of individual signing | MICHAEL SUPINO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 621111 |
Sponsor’s telephone number | 2132902887 |
Plan sponsor’s address | 1421 E.OAKLAND PARK BLVD, SUITE 100, OAKLAND PARK, FL, 33334 |
Signature of
Role | Plan administrator |
Date | 2021-10-01 |
Name of individual signing | MICHAEL SUPINO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 621111 |
Sponsor’s telephone number | 2132902887 |
Plan sponsor’s address | 1421 E.OAKLAND PARK BLVD, SUITE 100, OAKLAND PARK, FL, 33334 |
Signature of
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | MICHAEL SUPINO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 621111 |
Sponsor’s telephone number | 2132902887 |
Plan sponsor’s address | 1421 E.OAKLAND PARK BLVD, SUITE 100, OAKLAND PARK, FL, 33334 |
Signature of
Role | Plan administrator |
Date | 2019-10-02 |
Name of individual signing | MICHAEL SUPINO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-10-01 |
Business code | 621111 |
Sponsor’s telephone number | 2132902887 |
Plan sponsor’s address | 1421 E.OAKLAND PARK BLVD, SUITE 100, OAKLAND PARK, FL, 33334 |
Signature of
Role | Plan administrator |
Date | 2018-10-08 |
Name of individual signing | MICHAEL SUPINO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Supino Michael | President | 1421 E. OAKLAND PARK BLVD. STE 200, Oakland Park, FL, 33334 |
Supino Michael | Director | 1421 E. OAKLAND PARK BLVD. STE 200, Oakland Park, FL, 33334 |
Dulisse Nancy | Director | 1421 E. OAKLAND PARK BLVD. STE 200, Oakland Park, FL, 33334 |
Scott Jeff | Director | 1421 E. OAKLAND PARK BLVD. STE 200, Oakland Park, FL, 33334 |
Supino Michael | Chairman | 1421 E. OAKLAND PARK BLVD. STE 200, Oakland Park, FL, 33334 |
Supino Michael | Agent | 1421 E. OAKLAND PARK BLVD, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 1421 E. OAKLAND PARK BLVD, STE 200, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 1421 E. OAKLAND PARK BLVD. STE 200, Oakland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 1421 E. OAKLAND PARK BLVD. STE 200, Oakland Park, FL 33334 | - |
AMENDMENT | 2017-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Supino, Michael | - |
AMENDMENT | 2014-12-01 | - | - |
REINSTATEMENT | 2011-08-23 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-06-16 | - | - |
CANCEL ADM DISS/REV | 2010-04-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000826031 | TERMINATED | 1000000594054 | BROWARD | 2014-03-13 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000042654 | TERMINATED | 1000000567707 | BROWARD | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000574468 | TERMINATED | 1000000433191 | BROWARD | 2013-01-31 | 2033-03-13 | $ 1,455.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000009671 | TERMINATED | 1000000313670 | BROWARD | 2012-12-27 | 2033-01-02 | $ 415.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-23 |
Amendment | 2017-05-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Amendment | 2014-12-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State