Entity Name: | MED-LINK STAFFING, INC. OF GEORGIA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 10 Dec 2018 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | F04000004325 |
FEI/EIN Number | 582499855 |
Address: | 163 HAMPTON POINT DRIVE, SUITE 3, SAINT AUGUSTINE, FL, 32092 |
Mail Address: | 163 HAMPTON POINT DRIVE, SUITE 3, SAINT AUGUSTINE, FL, 32092 |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
RENALDY DEL | Agent | 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
RENALDY CARMEN A | President | 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
RENALDY DELPHINE M | Secretary | 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
RISEN AARON P | Vice President | 13907 LACLARA WAY, LOUISVILLE, KY, 40299 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020161 | THE SURGEONS-LINK | EXPIRED | 2012-02-28 | 2017-12-31 | No data | 163 HAMPTON POINT DRIVE, SUITE 3, ST. AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-12-10 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P18000099843. CONVERSION NUMBER 100000187451 |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-27 | 163 HAMPTON POINT DRIVE, SUITE 3, SAINT AUGUSTINE, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-27 | 163 HAMPTON POINT DRIVE, SUITE 3, SAINT AUGUSTINE, FL 32092 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-27 | 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL 32092 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State