Entity Name: | MED-LINK STAFFING, INC. OF GEORGIA |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 CARMEN A | President | 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092 |
RENALDY DELPHINE M | Secretary | 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092 |
RISEN AARON P | Vice President | 13907 LACLARA WAY, LOUISVILLE, KY, 40299 |
RENALDY DEL | Agent | 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL, 32092 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020161 | THE SURGEONS-LINK | EXPIRED | 2012-02-28 | 2017-12-31 | - | 163 HAMPTON POINT DRIVE, SUITE 3, ST. AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-12-10 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2011-01-27 | 163 HAMPTON POINT DRIVE, SUITE 3, SAINT AUGUSTINE, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-27 | 353 SOUTH HAMPTON CLUB WAY, SAINT AUGUSTINE, FL 32092 | - |
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 Apr 2025
Sources: Florida Department of State