Entity Name: | MEDIFLEET, 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: | 22 Sep 2008 (17 years ago) |
Branch of: | MEDIFLEET, INC., CONNECTICUT (Company Number 0592012) |
Date of dissolution: | 19 Oct 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Oct 2018 (7 years ago) |
Document Number: | F08000004097 |
FEI/EIN Number |
061515244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 CORPORATE RIDGE ROAD, SUITE 201, HAMDEN, CT, 06514, US |
Mail Address: | 2251 LYNX LN STE 5, ORLANDO, FL, 32804, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
van Leenen Jacob | Director | 2251 Lynx Lane, Orlando, FL, 32804 |
Hunter David | Director | 2251 Lynx Lane, Orlando, FL, 32804 |
GLAZMAN MARK | President | 7030 TROY HILL DR STE 100, ELKRIDGE, MD, 21075 |
GLAZMAN PETER | Chairman | 7030 TROY HILL DR STE 100, ELKRIDGE, MD, 21075 |
MANER WALTER PIV | Secretary | 555 LANCASTER AVE #444, RADNOR, PA, 19087 |
GARBER LEE | Asst | 555 LANCASTER AVE #444, RADNOR, PA, 19087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 6 CORPORATE RIDGE ROAD, SUITE 201, HAMDEN, CT 06514 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 6 CORPORATE RIDGE ROAD, SUITE 201, HAMDEN, CT 06514 | - |
NAME CHANGE AMENDMENT | 2009-10-23 | MEDIFLEET,INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000039988 | ACTIVE | 1000000855437 | COLUMBIA | 2020-01-10 | 2040-01-15 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
Withdrawal | 2018-10-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-11-04 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State