Search icon

MEDFARE, INC. - Florida Company Profile

Company Details

Entity Name: MEDFARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDFARE, 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 Sep 1992 (33 years ago)
Date of dissolution: 07 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: V61875
FEI/EIN Number 112341746

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

Address: 6560 WEST ROGERS CIRCLE, SUITE 13, BOCA RATON, FL, 33487
Mail Address: 6560 WEST ROGERS CIRCLE, SUITE 13, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUBERT FLORENCE Director 2543 N.W. 64TH BLVD., BOCA RATON, FL, 33496
SCHUBERT MITCHELL Director 10407 WINDINGRIDGE CIR., RICHMOND, VA, 23233
FREEDMAN RONI Director 7386 SE 12th Circle, Ocala, FL, 34480
FREEDMAN JACOB D Director 3012 Waterside Circle, Boynton Beach, FL, 33435
FREEDMAN JACOB D Agent 6560 WEST ROGERS CIRCLE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072557 MF13 GRAPHIC SERVICES EXPIRED 2012-07-20 2017-12-31 - 6560 W ROGERS CIRCLE, SUITE 13, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-07 - -
REGISTERED AGENT NAME CHANGED 2010-03-09 FREEDMAN, JACOB D -

Documents

Name Date
Voluntary Dissolution 2016-12-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State