Search icon

MEDSERVE PLUS, INC.

Company Details

Entity Name: MEDSERVE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2024 (5 months ago)
Document Number: F09000003527
FEI/EIN Number 753102637
Address: 289 N. Plank Road, Newburg, NY, 12550, US
Mail Address: 289 N. Plank Road, Newburg, NY, 12550, US
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Hicks Larry Chief Executive Officer 289 N. Plank Road, Newburg, NY, 12550

Chief Financial Officer

Name Role Address
McEwan Paul Chief Financial Officer 289 N. Plank Road, Newburg, NY, 12550

Director

Name Role Address
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 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-09-13 C T Corporation System No data
CHANGE OF MAILING ADDRESS 2024-09-13 289 N. Plank Road, Suite 4, Newburg, NY 12550 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 289 N. Plank Road, Suite 4, Newburg, NY 12550 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2015-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State