Entity Name: | SAVE ON MEDICAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Dec 2014 (10 years ago) |
Date of dissolution: | 08 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2018 (7 years ago) |
Document Number: | F14000005124 |
FEI/EIN Number |
472115183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 W SWANN AVE, TAMPA, FL, 33606 |
Mail Address: | PO BOX 1351, TAMPA, FL, 33601 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHRISTENBERRY THOMAS III | President | 1402 W SWANN AVE, TAMPA, FL, 33606 |
CHRISTENBERRY THOMAS III | Chairman | 1402 W SWANN AVE, TAMPA, FL, 33606 |
SCHNEIDER MATTHEW | Vice President | 1402 W SWANN AVE, TAMPA, FL, 33606 |
SCHNEIDER MATTHEW | Director | 1402 W SWANN AVE, TAMPA, FL, 33606 |
GREENBERG JEFFREY P | Secretary | 1402 W SWANN AVE, TAMPA, FL, 33606 |
GREENBERG JEFFREY P | Director | 1402 W SWANN AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-08 | - | - |
REGISTERED AGENT CHANGED | 2018-08-08 | REGISTERED AGENT REVOKED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000429819 | LAPSED | 18-CA-007082 | THIRTEENTH JUDICIAL CIRCUIT | 2019-02-21 | 2024-06-21 | $55,714.35 | RECRUITING MANAGEMENT, LLC, 38360 ROGERS RD., WILLOUGHBY, OH 44094 |
Name | Date |
---|---|
Withdrawal | 2018-08-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-10 |
Foreign Profit | 2014-12-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State