Search icon

MEDIFIT CORPORATE SERVICES, INC.

Company Details

Entity Name: MEDIFIT CORPORATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 2017 (8 years ago)
Date of dissolution: 20 May 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 May 2024 (8 months ago)
Document Number: F17000001564
FEI/EIN Number 223339492
Address: 2629 E. ROSE GARDEN LAND, PHOENIX, AZ, 85050-4605, US
Mail Address: 2629 E. ROSE GARDEN LANE, PHOENIX, AZ, 85050, US
Place of Formation: NEW JERSEY

President

Name Role Address
VERSTEGEN MARK President 2629 E ROSE GARDEN LN, PHOENIX, AZ, 85050

Chairman

Name Role Address
BURNS DAN Chairman 2629 E ROSE GARDEN LN, PHOENIX, AZ, 85050

Chief Operating Officer

Name Role Address
BOURQUE BILL Chief Operating Officer 2629 E ROSE GARDEN LN, PHOENIX, AZ, 85050

Chief Financial Officer

Name Role Address
VIGFUSSON TREVOR Chief Financial Officer 2626 E. ROSE GARDEN LANE, PHOENIX, AZ, 85050

Director

Name Role Address
O'Hagan Sarah R Director 2629 E. ROSE GARDEN LAND, PHOENIX, AZ, 85050

Secretary

Name Role Address
Mandel Marc Secretary 2629 E. ROSE GARDEN LAND, PHOENIX, AZ, 850504605

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-20 No data No data
CHANGE OF MAILING ADDRESS 2024-05-20 2629 E. ROSE GARDEN LAND, PHOENIX, AZ 85050-4605 No data
REGISTERED AGENT CHANGED 2024-05-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 2629 E. ROSE GARDEN LAND, PHOENIX, AZ 85050-4605 No data

Documents

Name Date
WITHDRAWAL 2024-05-20
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2019-02-06
ANNUAL REPORT 2018-01-15
Foreign Profit 2017-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State