Search icon

FLORIDA MEDICAL LEASING, INC. - Florida Company Profile

Company Details

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

FLORIDA MEDICAL LEASING, 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: 06 Dec 1999 (25 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P99000105260
FEI/EIN Number 593617534

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

Address: 3861 Oakwater Circle, Orlando, FL, 32806, US
Mail Address: 3861 Oakwater Circle, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eugene Melvin Jr Owne 3861 Oakwater Circle, Orlando, FL, 32806
MELVIN Rita Owne 3861 Oakwater Circle, Orlando, FL, 32806
MELVIN EUGENE J Agent 3861 Oakwater Circle, Orlando, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-05 - -
CHANGE OF MAILING ADDRESS 2019-02-17 3861 Oakwater Circle, Suite 2, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 3861 Oakwater Circle, Suite 2, Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-08 3861 Oakwater Circle, Suite 2, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2000-12-15 MELVIN, EUGENE JR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State