Entity Name: | MEDPRO RX, INC. |
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: | 04 Oct 2016 (9 years ago) |
Date of dissolution: | 08 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Dec 2021 (3 years ago) |
Document Number: | F16000004468 |
FEI/EIN Number |
020651651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 Northway Court, Raleigh, NC, 27615, US |
Mail Address: | 9900 BREN ROAD E, MINNETONKA, MN, 55343, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Jeffrey David Grosklags | Director | 140 Northway Court, Raleigh, NC, 27615 |
John Michael Prince | Director | 140 Northway Court, Raleigh, NC, 27615 |
, John Michael Prince | President | 140 Northway Court, Raleigh, NC, 27615 |
, Karen Elizabeth Peterson | Secretary | 140 Northway Court, Raleigh, NC, 27615 |
Peter Marshall Gill | Treasurer | 140 Northway Court, Raleigh, NC, 27615 |
Heather Anastasia Lang | Asst | 140 Northway Court, Raleigh, NC, 27615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000123099 | DIPLOMAT SPECIALTY INFUSION GROUP | EXPIRED | 2016-11-14 | 2021-12-31 | - | 4100, FLINT, MI, 48507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-08 | 140 Northway Court, Raleigh, NC 27615 | - |
REGISTERED AGENT CHANGED | 2021-12-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 140 Northway Court, Raleigh, NC 27615 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-08 |
ANNUAL REPORT | 2021-04-24 |
Reg. Agent Change | 2020-08-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-15 |
Foreign Profit | 2016-10-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State