Search icon

SOCIETY TO PROTECT MEDICAL CONSUMERS, INC.

Company Details

Entity Name: SOCIETY TO PROTECT MEDICAL CONSUMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N14000005530
FEI/EIN Number 47-1099209
Address: Clermont, Clermont, FL, 34712, US
Mail Address: Clermont, Clermont, FL, 34712, US
ZIP code: 34712
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WONG Kwan HPhd Agent Clermont, Clermont, FL, 34712

President

Name Role Address
WONG KWAN HPhd President Clermont, Clermont, FL, 34712

Secretary

Name Role Address
WONG KWAN HPhd Secretary Clermont, Clermont, FL, 34712

Treasurer

Name Role Address
WONG KWAN HPhd Treasurer Clermont, Clermont, FL, 34712

Director

Name Role Address
WONG KWAN HPhd Director Clermont, Clermont, FL, 34712
WONG Kwan HPhd Director Clermont, Clermont, FL, 34712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 Clermont, POB 120291, Clermont, FL 34712 No data
CHANGE OF MAILING ADDRESS 2023-04-21 Clermont, POB 120291, Clermont, FL 34712 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 Clermont, POB 120291, Clermont, FL 34712 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 WONG, Kwan H., Phd No data
NAME CHANGE AMENDMENT 2015-02-18 SOCIETY TO PROTECT MEDICAL CONSUMERS, INC. No data
NAME CHANGE AMENDMENT 2014-07-07 SOCIETY TO PROTECT MEDICAL CONSUMERS INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State