Entity Name: | DEKA MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEKA MEDICAL, 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: | 10 Sep 1991 (34 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | S84797 |
FEI/EIN Number |
593088606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4820 EXECUTIVE PARK COURT, SUITE 110, JACKSONVILLE, FL, 32216, US |
Mail Address: | PO BOX 2426, COLUMBUS, MS, 39704-2426, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEKA MEDICAL, INC., MISSISSIPPI | 641116 | MISSISSIPPI |
Headquarter of | DEKA MEDICAL, INC., ALABAMA | 000-908-723 | ALABAMA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
VOUGHT KIM | President | 168 ROSECREST LANE, COLUMBUS, MS, 39701 |
VOUGHT KIM | Director | 168 ROSECREST LANE, COLUMBUS, MS, 39701 |
CAPOTO TICO | Director | 4467 CHICKASAW RD, MEMPHIS, TN, 38117 |
PASCHAL PATTY | Secretary | 168 ROSECREST LANE, COLUMBUS, MS, 39701 |
CAPOTO TICO | Vice President | 4467 CHICKASAW RD, MEMPHIS, TN, 38117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2000-12-18 | - | - |
AMENDMENT | 2000-04-27 | - | - |
AMENDMENT | 1999-12-14 | - | - |
AMENDMENT | 1999-03-23 | - | - |
CORPORATE MERGER | 1998-07-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000018759 |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-30 | 4820 EXECUTIVE PARK COURT, SUITE 110, JACKSONVILLE, FL 32216 | - |
CORPORATE MERGER | 1998-04-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 100000017781 |
AMENDMENT | 1997-07-09 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-06-26 |
ANNUAL REPORT | 2001-01-23 |
Amendment | 2000-12-18 |
Amendment | 2000-04-27 |
ANNUAL REPORT | 2000-01-19 |
Amendment | 1999-12-14 |
Amendment | 1999-03-23 |
ANNUAL REPORT | 1999-02-23 |
Merger | 1998-07-07 |
ANNUAL REPORT | 1998-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State