Entity Name: | MEDI-FILE OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 1993 (31 years ago) |
Document Number: | H64646 |
FEI/EIN Number | 59-2550663 |
Address: | 915 S Parsons Ave, Suite C, Brandon, FL 33511 |
Mail Address: | 915 S Parsons Ave, Suite C, Brandon, FL 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMER, STEPHANIE N | Agent | 915 S Parsons Ave, Suite C, Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
PALMER, STEPHANIE | President | 915 S Parsons Ave, Suite C Brandon, FL 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 915 S Parsons Ave, Suite C, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 915 S Parsons Ave, Suite C, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 915 S Parsons Ave, Suite C, Brandon, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-21 | PALMER, STEPHANIE N | No data |
REINSTATEMENT | 1993-09-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State