Entity Name: | MEDICITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Aug 2010 (14 years ago) |
Date of dissolution: | 18 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | F10000003679 |
FEI/EIN Number | 33-0807547 |
Address: | 56 East Broadway, Suite 600, Salt Lake City, UT 84111 |
Mail Address: | 151 FARMINGTON AVE RW61, HARTFORD, CT 06156 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wolfe, Patrice R. | President and Chief Executive Officer | 56 East Broadway, Suite 600 Salt Lake City, UT 84111 |
Name | Role | Address |
---|---|---|
Wolfe, Patrice R. | Director | 56 East Broadway, Suite 600 Salt Lake City, UT 84111 |
Name | Role | Address |
---|---|---|
Lee, Edward Chung-I | Vice President and Secretary | 56 East Broadway, Suite 600 Salt Lake City, UT 84111 |
Name | Role | Address |
---|---|---|
Maroney, John Patrick | Vice President and Treasurer | 56 East Broadway, Suite 600 Salt Lake City, UT 84111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 56 East Broadway, Suite 600, Salt Lake City, UT 84111 | No data |
REGISTERED AGENT CHANGED | 2018-01-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 56 East Broadway, Suite 600, Salt Lake City, UT 84111 | No data |
Name | Date |
---|---|
Withdrawal | 2018-01-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2011-03-14 |
Foreign Profit | 2010-08-16 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State