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 |
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 |
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 | - | - |
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