Search icon

MEDICAL DEBT RESOLUTION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MEDICAL DEBT RESOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2017 (8 years ago)
Branch of: MEDICAL DEBT RESOLUTION, INC., NEW YORK (Company Number 4612376)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: F17000002753
FEI/EIN Number 47-1442997

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2807 Jackson Ave Fl 5, Long Island City, NY 11101
Mail Address: 80 Theodore Fremd Ave, Rye, NY 10580
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Masucci, Michele Vice President 2807 Jackson Ave Fl 5, Long Island City, NY 11101
Penabad, Jose Treasurer 2807 Jackson Ave Fl 5, Long Island City, NY 11101
von Mueffling, William President 2807 Jackson Ave Fl 5, Long Island City, NY 11101
Sann, Ted Secretary 2807 Jackson Ave Fl 5, Long Island City, NY 11101
Sesso, Allison President 2807 Jackson Ave Fl 5, Long Island City, NY 11101
Ashton, Jerry Director 2807 Jackson Ave Fl 5, Long Island City, NY 11101
Goff, Robert Director 2807 Jackson Ave Fl 5, Long Island City, NY 11101
Marincola, Elizabeth Director 2807 Jackson Ave Fl 5, Long Island City, NY 11101
Smedsrud, Jeff Director 2807 Jackson Ave Fl 5, Long Island City, NY 11101
Lindsey, Jonathan Director 2807 Jackson Ave Fl 5, Long Island City, NY 11101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053172 UNDUE MEDICAL DEBT ACTIVE 2024-04-22 2029-12-31 - 2807 JACKSON AVE FL 5, LONG ISLAND, NY, 11101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 2807 Jackson Ave Fl 5, Long Island City, NY 11101 -
CHANGE OF MAILING ADDRESS 2024-02-14 2807 Jackson Ave Fl 5, Long Island City, NY 11101 -
REGISTERED AGENT NAME CHANGED 2019-08-05 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 7901 4TH STREET N STE 300, ST PETERSBURG, FL 33702 -
REINSTATEMENT 2018-10-09 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-23
Reg. Agent Change 2019-08-05
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-09
Foreign Non-Profit 2017-06-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State