Entity Name: | MEDSHAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | F16000004634 |
FEI/EIN Number | 26-0578145 |
Address: | 5919 Sea Otter Place, Suite #200, Carlsbad, CA, 92010, US |
Mail Address: | 5919 Sea Otter Place, Suite #200, Carlsbad, CA, 92010, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Pryor Daniel A | Director | 5919 Sea Otter Place, Carlsbad, CA, 92010 |
Tandy Bradley J | Director | 5919 Sea Otter Place, Carlsbad, CA, 92010 |
Name | Role | Address |
---|---|---|
Pryor Daniel A | Vice President | 5919 Sea Otter Place, Carlsbad, CA, 92010 |
Tandy Bradley J | Vice President | 5919 Sea Otter Place, Carlsbad, CA, 92010 |
Hanigan Brian P | Vice President | 5919 Sea Otter Place, Carlsbad, CA, 92010 |
Dodson Denise A | Vice President | 5919 Sea Otter Place, Carlsbad, CA, 92010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 5919 Sea Otter Place, Suite #200, Carlsbad, CA 92010 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 5919 Sea Otter Place, Suite #200, Carlsbad, CA 92010 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-07-26 |
Foreign Profit | 2016-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State