Search icon

MEDEXPERT CONSULTING, INC.

Company Details

Entity Name: MEDEXPERT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 2012 (13 years ago)
Date of dissolution: 12 Nov 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: F12000000411
FEI/EIN Number 450968640
Address: 870 N. Miramar Avenue, Indialantic, FL, 32903, US
Mail Address: 870 N. Miramar Avenue, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
Grayson Dena Agent 870 N. Miramar Avenue, Indialantic, FL, 32903

President

Name Role Address
Grayson Dena Dr. President 870 N. Miramar Avenue, Indialantic, FL, 32903

Secretary

Name Role Address
Grayson Dena Dr. Secretary 870 N. Miramar Avenue, Indialantic, FL, 32903

Treasurer

Name Role Address
Grayson Dena Dr. Treasurer 870 N. Miramar Avenue, Indialantic, FL, 32903

Director

Name Role Address
Grayson Dena Dr. Director 870 N. Miramar Avenue, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 870 N. Miramar Avenue, Suite 227, Indialantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2017-03-08 870 N. Miramar Avenue, Suite 227, Indialantic, FL 32903 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 870 N. Miramar Avenue, Suite 227, Indialantic, FL 32903 No data
REGISTERED AGENT NAME CHANGED 2017-01-07 Grayson, Dena No data

Documents

Name Date
Withdrawal 2024-11-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-05-10
AMENDED ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2017-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State