Search icon

MEDICAL SERVICES CONSORTIUM, INC. - Florida Company Profile

Headquarter

Company Details

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

MEDICAL SERVICES CONSORTIUM, 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: 29 Jun 1992 (33 years ago)
Date of dissolution: 17 Dec 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: V46518
FEI/EIN Number 650357177

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

Address: 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011, US
Mail Address: 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY, 41011, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL SERVICES CONSORTIUM, INC., KENTUCKY 0717321 KENTUCKY

Key Officers & Management

Name Role Address
WEST DAVID President 100 E. RIVERCENTER BLVD., STE 1600, COVINGTON, KY, 41011
KUKULSKI JONATHAN D Secretary 100 E. RIVERCENTER BLVD., STE 1600, COVINGTON, KY, 41011
ROBBINS REGIS T Treasurer 100 E. RIVERCENTER BLVD., STE 1600, COVINGTON, KY, 41011
ROBBINS REGIS T Director 100 E. RIVERCENTER BLVD., STE 1600, COVINGTON, KY, 41011
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2012-12-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000100371. MERGER NUMBER 900000128219
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 -
CHANGE OF MAILING ADDRESS 2003-04-28 100 E. RIVERCENTER BLVD., SUITE 1600, COVINGTON, KY 41011 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-07-17 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State