Search icon

MEDIMETRIX GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MEDIMETRIX GROUP, 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: 23 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F97000003857
FEI/EIN Number 341483733

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

Address: 6711 N Ocean Blvd, SUITE 11, Ocean Ridge, FL, 33435, US
Mail Address: 6711 N Ocean Blvd, SUITE 11, Ocean Ridge, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: OHIO

Key Officers & Management

Name Role Address
DAVIS JOSEPH M President 6711 NORTH OCEAN BLVD., #11, OCEAN RIDGE, FL, 33435
DAVIS MARILYN R Secretary 6711 NORTH OCEAN BLVD., #11, OCEAN RIDGE, FL, 33435
DAVIS MARILYN R Vice President 6711 NORTH OCEAN BLVD., #11, OCEAN RIDGE, FL, 33435
RUBACK FEY Treasurer 9231 KOSTNER, SKOKIE, IL, 60076
DAVIS JOSEPH M Agent 6711 N. OCEAN BLVD, OCEAN RIDGE, FL, 33435

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 6711 N Ocean Blvd, SUITE 11, Ocean Ridge, FL 33435 -
CHANGE OF MAILING ADDRESS 2017-04-06 6711 N Ocean Blvd, SUITE 11, Ocean Ridge, FL 33435 -
REINSTATEMENT 2006-12-11 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State