Entity Name: | MED-IQ, 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: | 31 Dec 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 2018 (7 years ago) |
Document Number: | F07000006349 |
FEI/EIN Number |
204793831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5523 Research Park Drive, Suite 201, Boston, MD, 21228, US |
Mail Address: | 5523 Research Park Drive, Suite 201, Boston, MD, 21228, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Murphy Joseph G | Chairman | 13th Floor One Financial Center, Boston, MA, 02111 |
Donahue Catherine | Director | One Financial Center, Boston, MD, 02111 |
Brodeur Elizabeth B | Director | One Financial Center, Boston, MD, 02111 |
Gabree Micahel R | Treasurer | One Financial Center, Boston, MD, 02111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-20 | 5523 Research Park Drive, Suite 201, Boston, MD 21228 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 5523 Research Park Drive, Suite 201, Boston, MD 21228 | - |
NAME CHANGE AMENDMENT | 2018-02-02 | MED-IQ, INC. | - |
REINSTATEMENT | 2013-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-29 |
Name Change | 2018-02-02 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State