Search icon

MEDIPLEX CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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