MEDCORE, INC. - Florida Company Profile
Branch
Entity Name: | MEDCORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2003 (22 years ago) |
Branch of: | MEDCORE, INC., ALABAMA (Company Number 000-229-548) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F03000004709 |
FEI/EIN Number | 200067287 |
Address: | 4721 MORRISON DRIVE, STE. 100, MOBILE, AL, 36609 |
Mail Address: | PO BOX 991835, MOBILE, AL, 36691 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
LYONS JAMES M | President | 4721 MORRISON DRIVE, STE. 100, MOBILE, AL, 36609 |
RUGGLES MICHAEL S | Vice President | 4721 MORRISON DRIVE, STE. 100, MOBILE, AL, 36609 |
SHORT DEBORRAH | Secretary | 4721 MORRISON DRIVE, STE. 100, MOBILE, AL, 36609 |
SHORT DEBORRAH | Treasurer | 4721 MORRISON DRIVE, STE. 100, MOBILE, AL, 36609 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-25 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Change | 2014-08-25 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-01-31 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State