Entity Name: | MEDMAL DIRECT INSURANCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEDMAL DIRECT INSURANCE GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Apr 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Apr 2020 (5 years ago) |
Document Number: | L07000121896 |
FEI/EIN Number |
262010975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202, US |
Mail Address: | 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHYSICIANS TRUST, INC | Managing Member | 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202 |
GIBBS THOMAS E | Agent | 50 NORTH LAURA ST, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-04-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P15000057722. MERGER NUMBER 700000202237 |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-27 | 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 76 SOUTH LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 | - |
LC STMNT OF RA/RO CHG | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | GIBBS, THOMAS E | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-26 | 50 NORTH LAURA ST, STE 2600, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-24 |
CORLCRACHG | 2016-09-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State