Entity Name: | MED HELP INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
Bridge John L | Treasurer | 55 Walkers Brook Drive, Reading, MA, 01867 |
Name | Role | Address |
---|---|---|
Jacobson James | Secretary | 55 Walkers Brook Drive, Reading, MA, 01867 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-11-12 | 395 HUDSON STREET, NEW YORK, NY 10014 | No data |
REGISTERED AGENT CHANGED | 2019-11-12 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-07 | 395 HUDSON STREET, NEW YORK, NY 10014 | No data |
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 Feb 2025
Sources: Florida Department of State