Search icon

MEDICAL ASSETS LIMITED, CORP.

Company Details

Entity Name: MEDICAL ASSETS LIMITED, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F02000001637
FEI/EIN Number 880495798
Address: 6404 BRIDGEPORT LANE, LAKE WORTH, FL, 33463, US
Mail Address: 6404 BRIDGEPORT LANE, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: NEVADA

Agent

Name Role Address
ARENSTEIN ANNE Agent 6404 BRIDEGPORT LANE, LAKE WORTH, FL, 33463

President

Name Role Address
ARENSTEIN ANNE E President 6404 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Secretary

Name Role Address
ARENSTEIN ANNE E Secretary 6404 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Treasurer

Name Role Address
ARENSTEIN ANNE E Treasurer 6404 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Vice President

Name Role Address
ARENSTEIN MARVIN Vice President 6404 BRIDGEPORT LANE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 6404 BRIDGEPORT LANE, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2015-01-20 6404 BRIDGEPORT LANE, LAKE WORTH, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 6404 BRIDEGPORT LANE, LAKE WORTH, FL 33463 No data
DROPPING DBA 2004-04-22 MEDICAL ASSETS LIMITED, CORP. No data

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State