Search icon

MEDESTEA USA HOLDING, INC.

Company Details

Entity Name: MEDESTEA USA HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F10000002030
FEI/EIN Number 270826259
Address: 8794 BOYNTON BEACH BLVD., SUITE 214, BOYNTON BEACH, FL, 33473
Mail Address: PO BOX 742303, BOYNTON BEACH, FL, 33474
ZIP code: 33473
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
CATALFAMO EDMONDO Agent 8794 BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33473

Director

Name Role Address
MAURIZIO MAFFEIS Director 8794 BOYNTON BEACH BLVD. #214, BOYNTON BEACH, FL, 33472
MENABALLI MICHELE Director 8794 BOYNTON BEACH BLVD. #214, BOYNTON BEACH, FL, 33472

Treasurer

Name Role Address
SALVIA DIEGO J Treasurer 8794 BOYNTON BEACH BLVD. #214, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-10-03 No data No data
CHANGE OF MAILING ADDRESS 2013-10-03 8794 BOYNTON BEACH BLVD., SUITE 214, BOYNTON BEACH, FL 33473 No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001704114 LAPSED 502013SC005381X PALM BEACH COUNTY COURT 2013-11-15 2018-12-05 $3,970.22 CRUM & FORSTER SPECIALTY INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Reg. Agent Resignation 2015-09-23
Off/Dir Resignation 2015-09-18
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-03
Foreign Profit 2010-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State