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 |
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 |
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 |
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 | - | - |
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