Search icon

MEDICAP PHARMACIES INCORPORATED - Florida Company Profile

Company Details

Entity Name: MEDICAP PHARMACIES INCORPORATED
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: 01 Apr 2010 (15 years ago)
Document Number: F10000001598
FEI/EIN Number 42-0981231

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

Address: 7000 Cardinal Place, Dublin, OH, 43017, US
Mail Address: 7000 Cardinal Place, Dublin, OH, 43017, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Martin John Seni 7000 Cardinal Place, Dublin, OH, 43017
Dhaliwal Laura Secretary 7000 Cardinal Place, Dublin, OH, 43017
Zimmerman Scott Director 7000 Cardinal Place, Dublin, OH, 43017
Zimmerman Scott Treasurer 7000 Cardinal Place, Dublin, OH, 43017
Cui Jeff Assi 7000 Cardinal Place, Dublin, OH, 43017
McWatters Samantha Assi 7000 Cardinal Place, Dublin, OH, 43017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 7000 Cardinal Place, Dublin, OH 43017 -
CHANGE OF MAILING ADDRESS 2024-04-04 7000 Cardinal Place, Dublin, OH 43017 -
REGISTERED AGENT NAME CHANGED 2010-08-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000189390 TERMINATED 1000000333077 LEON 2012-11-29 2033-01-23 $ 22,911.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State