Entity Name: | MODERNIZING MEDICINE RETAIL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2015 (9 years ago) |
Date of dissolution: | 16 Oct 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Oct 2024 (4 months ago) |
Document Number: | F15000005588 |
FEI/EIN Number | 810821222 |
Address: | 4850 T-Rex Avenue, Suite 200, Boca Raton, FL, 33431, US |
Mail Address: | 4850 T-Rex Avenue, Suite 200, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CANE DANIEL | Chief Executive Officer | 4850 T-Rex Avenue, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Ceule Denise | Chie | 4850 T-Rex Avenue, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
SCHEER MICHELLE | Exec | 4850 T-Rex Avenue, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Harpaz Joseph | President | 4850 T-Rex Avenue, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Horan Patrick | Asst | 4850 T-Rex Avenue, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-06-12 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2020-07-21 | MODERNIZING MEDICINE RETAIL SOLUTIONS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 4850 T-Rex Avenue, Suite 200, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 4850 T-Rex Avenue, Suite 200, Boca Raton, FL 33431 | No data |
Name | Date |
---|---|
Withdrawal | 2024-10-16 |
ANNUAL REPORT | 2024-04-23 |
Reg. Agent Change | 2023-06-12 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
Name Change | 2020-07-21 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State