Search icon

MEDIPLEX CONSTRUCTION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MEDIPLEX CONSTRUCTION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDIPLEX CONSTRUCTION OF FLORIDA, 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: 04 Aug 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V55007
FEI/EIN Number 650351986

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

Address: 110 CEDAR STREET, SUITE #90, WELLESLEY, MA, 02181, US
Mail Address: 110 CEDAR STREET, SUITE #90, WELLESLEY, MA, 02181, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT, THOMAS P. Agent PHILLIPS POINT, SUITE 1000 EAST, WEST PALM BEACH, FL, 33402
LEATHERS FREDERICK R Treasurer 110 CEDAR STREET, WELLESLEY, MA, 02181
GOSMAN, ABRAHAM D President 15 WALNUT ST, WELLESLEY, MA
GOSMAN, ABRAHAM D Director 15 WALNUT ST, WELLESLEY, MA
SHERWIN, JONATHAN S Vice President 15 WALNUT ST, WELLESLEY, MA
SHERWIN, JONATHAN S Director 15 WALNUT ST, WELLESLEY, MA
JACOBS, FREDERIC H Vice President 15 WALNUT ST, WELLESLEY, MA
JACOBS, FREDERIC H Director 15 WALNUT ST, WELLESLEY, MA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 110 CEDAR STREET, SUITE #90, WELLESLEY, MA 02181 -
CHANGE OF MAILING ADDRESS 1998-05-15 110 CEDAR STREET, SUITE #90, WELLESLEY, MA 02181 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 PHILLIPS POINT, SUITE 1000 EAST, 777 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL 33402 -

Documents

Name Date
ANNUAL REPORT 1999-09-07
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State