Search icon

MEDSERVE PLUS, INC. - Florida Company Profile

Company Details

Entity Name: MEDSERVE PLUS, 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: 02 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2024 (7 months ago)
Document Number: F09000003527
FEI/EIN Number 753102637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 289 N. Plank Road, Newburg, NY, 12550, US
Mail Address: 289 N. Plank Road, Newburg, NY, 12550, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Hicks Larry Chief Executive Officer 289 N. Plank Road, Newburg, NY, 12550
McEwan Paul Chief Financial Officer 289 N. Plank Road, Newburg, NY, 12550
Berg Josh Director 289 N. Plank Road, Newburg, NY, 12550
Haussman Bill Director 289 N. Plank Road, Newburg, NY, 12550
Shabecoff Peter Director 289 N. Plank Road, Newburg, NY, 12550
Wilkins Andy Director 289 N. Plank Road, Newburg, NY, 12550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-09-13 C T Corporation System -
CHANGE OF MAILING ADDRESS 2024-09-13 289 N. Plank Road, Suite 4, Newburg, NY 12550 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 289 N. Plank Road, Suite 4, Newburg, NY 12550 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-08 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-27 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-09-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State