Entity Name: | NATURE MEDRX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jun 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L81204 |
FEI/EIN Number | 47-3011718 |
Address: | 1342 COLONIAL BLVD C20, FORT MYERS, FL 33907 |
Mail Address: | 1342 COLONIAL BLVD, C20, FORT MYERS, FL 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS, ESTHER M | Agent | 1342 COLONIAL BLVD C20, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
STEVENS, ESTHER M | President | 1342 COLONIAL BLVD, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
STEVENS, ESTHER M | Secretary | 1342 COLONIAL BLVD, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
STEVENS, ESTHER M | Director | 1342 COLONIAL BLVD, FORT MYERS, FL 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-06 | STEVENS, ESTHER M | No data |
AMENDMENT | 2016-01-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-07 | 1342 COLONIAL BLVD C20, FORT MYERS, FL 33907 | No data |
AMENDED AND RESTATEDARTICLES | 2016-01-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 1342 COLONIAL BLVD C20, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-05 | 1342 COLONIAL BLVD C20, FORT MYERS, FL 33907 | No data |
AMENDMENT | 2015-03-30 | No data | No data |
NAME CHANGE AMENDMENT | 2015-02-12 | NATURE MEDRX, INC. | No data |
REINSTATEMENT | 2015-02-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000182863 | ACTIVE | 17CA001461 | LEE COUNTY CIRCUIT COURT CLERK | 2018-08-20 | 2029-04-02 | $90,581.94 | IOU CENTRAL INC.DBA IOU FINANCIAL LLC, 115 HICKORY MILL CT., MILTON, GA, 30004 |
J18000642652 | LAPSED | 17CA001461 | LEE COUNTY CIRCUIT COURT CLERK | 2018-08-20 | 2023-09-19 | $90,581.94 | IOU CENTRAL INC.DBA IOU FINANCIAL LLC, 115 HICKORY MILL CT., MILTON, GA 30004 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-11-10 |
AMENDED ANNUAL REPORT | 2016-07-06 |
Amendment | 2016-01-22 |
AMENDED ANNUAL REPORT | 2016-01-20 |
Amended and Restated Articles | 2016-01-07 |
ANNUAL REPORT | 2016-01-05 |
Amendment | 2015-03-30 |
Name Change | 2015-02-12 |
REINSTATEMENT | 2015-02-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State