Search icon

MED ALERT RESPONSE, INC. - Florida Company Profile

Company Details

Entity Name: MED ALERT RESPONSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MED ALERT RESPONSE, 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: 25 Apr 1991 (34 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: S47882
FEI/EIN Number 462163946

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

Address: 6239 Edgewater Dr., Orlando, FL, 32810, US
Mail Address: 6239 Edgewater Dr., Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hmielewski David President 6239 Edgewater Dr., Orlando, FL, 32810
Hmielewski David Agent 6239 Edgewater Dr., Orlando, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 6239 Edgewater Dr., N-1, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2013-03-01 6239 Edgewater Dr., N-1, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2013-03-01 Hmielewski, David -
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 6239 Edgewater Dr., N-1, Orlando, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000210361 TERMINATED 1000000739047 ORANGE 2017-04-05 2037-04-12 $ 1,764.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State