Search icon

MEDCO FINANCIAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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