Entity Name: | SOCIETY TO PROTECT MEDICAL CONSUMERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 11 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000005530 |
FEI/EIN Number |
47-1099209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Clermont, Clermont, FL, 34712, US |
Mail Address: | Clermont, Clermont, FL, 34712, US |
ZIP code: | 34712 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WONG KWAN HPhd | President | Clermont, Clermont, FL, 34712 |
WONG KWAN HPhd | Secretary | Clermont, Clermont, FL, 34712 |
WONG KWAN HPhd | Treasurer | Clermont, Clermont, FL, 34712 |
WONG KWAN HPhd | Director | Clermont, Clermont, FL, 34712 |
WONG Kwan HPhd | Director | Clermont, Clermont, FL, 34712 |
WONG Kwan HPhd | Agent | Clermont, Clermont, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | Clermont, POB 120291, Clermont, FL 34712 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | Clermont, POB 120291, Clermont, FL 34712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | Clermont, POB 120291, Clermont, FL 34712 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | WONG, Kwan H., Phd | - |
NAME CHANGE AMENDMENT | 2015-02-18 | SOCIETY TO PROTECT MEDICAL CONSUMERS, INC. | - |
NAME CHANGE AMENDMENT | 2014-07-07 | SOCIETY TO PROTECT MEDICAL CONSUMERS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-05-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-26 |
Name Change | 2015-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State