Search icon

INFORMED MEDICAL DECISIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INFORMED MEDICAL DECISIONS, 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: 24 Jun 2013 (12 years ago)
Document Number: F13000002768
FEI/EIN Number 261327289

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

Address: 111 2nd Avenue NE, ST PETERSBURG, FL, 33701, US
Mail Address: PO Box 491, ST PETERSBURG, FL, 33731, US
ZIP code: 33701
County: Pinellas
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of INFORMED MEDICAL DECISIONS, INC., MINNESOTA 0dce46e8-90d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NIXON DAVID Director 877 Executive Center Drive W., ST PETERSBURG, FL, 33702
O'Driscoll Donogh Secretary 111 2nd Avenue NE, ST PETERSBURG, FL, 33701
Sulphen Rebecca MD Director 877 Executive Center Dr W, ST PETERSBURG, FL, 33702
Green Conor Director 111 2nd Avenue NE, ST PETERSBURG, FL, 33701
Kosecoff Jacqueline Director 111 2nd Avenue NE, ST PETERSBURG, FL, 33701
Sorensen Michael Director 111 2nd Avenue NE, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124253 INFORMEDDNA ACTIVE 2023-10-06 2028-12-31 - 111 2ND AVE NE, SUITE 700, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 111 2nd Avenue NE, Suite 700, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-04-24 111 2nd Avenue NE, Suite 700, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-03-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1201 HAYS STREET, TALLAHASSEEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
Reg. Agent Change 2021-03-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State