Entity Name: | MEDIPLEX CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Aug 1983 (42 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 857416 |
FEI/EIN Number |
042799849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 110 CEDAR STREET, SUITE #90, WELLESLEY, MA, 02181, US |
Address: | 110 CEDAR STREET, SUITE 90, WELLESLEY, MA, 02181, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
LEATHERS, FREDERICK | Treasurer | 110 CEDAR STREET, WESLLESLEY, MA, 02181 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
GOSMAN, ABRAHAM | Director | 513 COUNTY ROAD, WEST PALM BEACH, FL, 33480 |
GOSMAN, ABRAHAM | President | 513 COUNTY ROAD, WEST PALM BEACH, FL, 33480 |
SHERWIN, JONATHAN S. | Vice President | 197 FIRST AVENUE, NEEDHAM, MA, 02194 |
JACOBS, FREDERIC H. | Vice President | 197 FIRST AVENUE, NEEDHAM, MA, 02194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED 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 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2011-12-29 |
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