Entity Name: | MED HELP INTERNATIONAL, INC. |
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: | 19 Dec 2006 (18 years ago) |
Date of dissolution: | 12 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | F06000007761 |
FEI/EIN Number |
37-1416649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 395 HUDSON STREET, NEW YORK, NY, 10014, US |
Mail Address: | 31211 CHANLON ROAD - STE. 110, NEW PROVIDENCE, NJ, 07974 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thompson Timothy | Director | 55 Walkers Brook Drive, Reading, MA, 01867 |
Senour Lawrence D | Director | 55 Walkers Brook Drive, Reading, MA, 01867 |
Eiferman Guy | Director | 55 Walkers Brook Drive, Reading, MA, 01867 |
Bridge John L | Treasurer | 55 Walkers Brook Drive, Reading, MA, 01867 |
Jacobson James | Secretary | 55 Walkers Brook Drive, Reading, MA, 01867 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-12 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-12 | 395 HUDSON STREET, NEW YORK, NY 10014 | - |
REGISTERED AGENT CHANGED | 2019-11-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-07 | 395 HUDSON STREET, NEW YORK, NY 10014 | - |
Name | Date |
---|---|
Withdrawal | 2019-11-12 |
Reg. Agent Change | 2019-11-07 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-29 |
AMENDED ANNUAL REPORT | 2017-06-14 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State