Search icon

MEDHOK, INC. - Florida Company Profile

Company Details

Entity Name: MEDHOK, 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: 31 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: F13000004741
FEI/EIN Number 90-1022656

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

Address: 3031 NORTH ROCKY POINT DR, TAMPA, FL, 33607
Mail Address: 300 WEST 57TH ST, NEW YORK, NY, 10019
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDHOK, INC. 401(K) PLAN 2014 901022656 2015-07-06 MEDHOK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 812990
Sponsor’s telephone number 8136588601
Plan sponsor’s address 5550 W. IDLEWILD AVE., SUITE 150, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing M. SALOME ISBELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RYAN MARC President 300 WEST 57TH STREET, NEW YORK, NY, 10019
DEWYNTER DENIELLE Treasurer 300 WEST 57TH STREET, NEW YORK, NY, 10019
KORS DAVID L ASSI 3540 TORINGDON WAY, CHARLOTTE, NC, 28277
BOSTRON CATHERINE Secretary 300 WEST 57TH STREET, NEW YORK, NY, 10019
TUCHINDA CHARLES Director 300 WEST 57TH STREET, NEW YORK, NY, 10019
DORN GREGORY Director 300 WEST 57TH STREET, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-28 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-11-06 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
Reg. Agent Change 2024-12-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State