Search icon

MEDCLR, INC. - Florida Company Profile

Company Details

Entity Name: MEDCLR, 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: 22 Jun 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F98000003534
FEI/EIN Number 650681963

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

Address: 333 GLEN ST., STE 200, GLENS FALLS, NY, 12801
Mail Address: 333 GLEN ST., STE 200, GLENS FALLS, NY, 12801
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DEDRICK WARREN Chief Executive Officer 333 GLEN ST. STE 200, GLENS FALLS, NY, 12801
DEDRICK WARREN Director 333 GLEN ST. STE 200, GLENS FALLS, NY, 12801
LEWIS JOEL President 333 GLEN ST. STE 200, GLENS FALLS, NY, 12801
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-02-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 333 GLEN ST., STE 200, GLENS FALLS, NY 12801 -
CHANGE OF MAILING ADDRESS 2002-04-16 333 GLEN ST., STE 200, GLENS FALLS, NY 12801 -
NAME CHANGE AMENDMENT 1999-05-26 MEDCLR, INC. -

Documents

Name Date
Reg. Agent Change 2006-02-06
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-16
Name Change 1999-05-26
ANNUAL REPORT 1999-04-29
Foreign Profit 1998-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State