Search icon

MEDI-COM OF FLORIDA, INC.

Company Details

Entity Name: MEDI-COM OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1977 (48 years ago)
Date of dissolution: 01 Apr 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 1994 (31 years ago)
Document Number: 532746
FEI/EIN Number 59-2109911
Address: 370 GOLFBROOK CIRCLE, APT. 106, LONGWOOD, FL 32779
Mail Address: 370 GOLFBROOK CIRCLE, APT. 106, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COPE, JUDITH M Agent 370 GOLF BROOK CIRCLE, SUITE 106, LONGWOOD, FL 32779

President

Name Role Address
COPE, JUDITH M President 370 GOLFBROOK CIR. #106, LONGWOOD, FL

Director

Name Role Address
COPE, JUDITH M Director 370 GOLFBROOK CIR. #106, LONGWOOD, FL

Treasurer

Name Role Address
TURKEL, NORMAN Treasurer 253 W. LAKE FAITH DRIVE, MAITLAND, FL

Vice President

Name Role Address
TURKEL, NORMAN Vice President 253 W. LAKE FAITH DRIVE, MAITLAND, FL

Secretary

Name Role Address
TURKEL, NORMAN Secretary 253 W. LAKE FAITH DRIVE, MAITLAND, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-04-01 No data No data
REGISTERED AGENT NAME CHANGED 1993-03-04 COPE, JUDITH M No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-04 370 GOLF BROOK CIRCLE, SUITE 106, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 1992-09-30 370 GOLFBROOK CIRCLE, APT. 106, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 1992-09-30 370 GOLFBROOK CIRCLE, APT. 106, LONGWOOD, FL 32779 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State