Entity Name: | MEDHOK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-06 |
Name of individual signing | M. SALOME ISBELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RYAN MARC | President | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DEWYNTER DENIELLE | Treasurer | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
KORS DAVID L | ASSI | 3540 TORINGDON WAY, CHARLOTTE, NC, 28277 |
Name | Role | Address |
---|---|---|
BOSTRON CATHERINE | Secretary | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
TUCHINDA CHARLES | Director | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
DORN GREGORY | Director | 300 WEST 57TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-28 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2013-11-06 | No data | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
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 Feb 2025
Sources: Florida Department of State