Entity Name: | MEDCO FINANCIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDCO FINANCIAL, 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: | 15 Mar 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S38747 |
FEI/EIN Number |
650302518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 NW 82nd Ave, Suite 116, Doral, FL, 33166-6655, US |
Mail Address: | 3785 NW 82nd Ave, Suite 116, Doral, FL, 33166-6655, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GEORGINA | Director | 8991 NW 188TH STREET, MIAMI, FL, 33018 |
WISE FRANK | Director | 445 E 25TH STREET, HIALEAH, FL, 33013 |
MILLER BRYAN W | Agent | 8991 NW 188 STREET, MIAMI, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-16 | 3785 NW 82nd Ave, Suite 116, Doral, FL 33166-6655 | - |
CHANGE OF MAILING ADDRESS | 2015-12-16 | 3785 NW 82nd Ave, Suite 116, Doral, FL 33166-6655 | - |
CANCEL ADM DISS/REV | 2007-05-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-08 | 8991 NW 188 STREET, MIAMI, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-08 | MILLER, BRYAN W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2001-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000407639 | LAPSED | CACE-15-015975 | 17TH JUDICIAL BROWARD COUNTY | 2016-06-23 | 2021-07-01 | $42,952.26 | SHOPS AT COOPER CITY INVESTMENTS, LLC, 2199 PONCE DE LEON BLVD., 301, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-12-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State