Entity Name: | MEDICREDIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2004 (20 years ago) |
Last Event: | DROPPING DBA |
Event Date Filed: | 06 Nov 2008 (16 years ago) |
Document Number: | F04000006460 |
FEI/EIN Number |
431123539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | One Park Plaza, Legal Dept., Nashville, TN, 37203, US |
Address: | 906 Rain Forest Parkway, Columbia, MO, 65202, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Dauchot Shannon | Director | 1100 Dr. Martin L. King Jr. Blvd., Suite 1, Nashville, TN, 37203 |
Dauchot Shannon | President | 1100 Dr. Martin L. King Jr. Blvd., Suite 1, Nashville, TN, 37203 |
Dauchot Shannon | Chief Executive Officer | 1100 Dr. Martin L. King Jr. Blvd., Suite 1, Nashville, TN, 37203 |
Stewart Amy | Vice President | 1100 Dr. Martin L. King Jr. Blvd., Suite 1, Nashville, TN, 37203 |
Moss Joey | Vice President | 1100 Dr. Martin L. King Jr. Blvd., Suite 1, Nashville, TN, 37203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 906 Rain Forest Parkway, Columbia, MO 65202 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 906 Rain Forest Parkway, Columbia, MO 65202 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-16 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
DROPPING DBA | 2008-11-06 | MEDICREDIT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State