Search icon

MIDLAND MEDICAL INCORPORATED - Florida Company Profile

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDLAND MEDICAL INCORPORATED 2021 651112239 2022-06-14 MIDLAND MEDICAL INCORPORATED 40
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 2022-06-14
Name of individual signing MICHAEL SUPINO
Valid signature Filed with authorized/valid electronic signature
MIDLAND MEDICAL INCORPORATED 2020 651112239 2021-10-01 MIDLAND MEDICAL INCORPORATED 35
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
MIDLAND MEDICAL INCORPORATED 2019 651112239 2020-07-15 MIDLAND MEDICAL INCORPORATED 29
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
MIDLAND MEDICAL INCORPORATED 2018 651112239 2019-10-02 MIDLAND MEDICAL INCORPORATED 23
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
MIDLAND MEDICAL INCORPORATED 2017 651112239 2018-10-08 MIDLAND MEDICAL INCORPORATED 22
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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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