Search icon

MEDI-GAP DIRECT, INC.

Company Details

Entity Name: MEDI-GAP DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000006234
FEI/EIN Number 593639603
Address: 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL, 33763
Mail Address: 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NORTH HEATHER L Agent 2536 COUNTRYSIDE BLVD., CLEARWATER, FL, 33763

President

Name Role Address
SMITH JOHN President 2536 COUNTRYSIDE BLVD 6TH FL, CLEARWATER, FL, 33763

Director

Name Role Address
SMITH JOHN Director 2536 COUNTRYSIDE BLVD 6TH FL, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
MERGER 2005-01-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 100000051891
REGISTERED AGENT NAME CHANGED 2002-04-30 NORTH, HEATHER L No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-25 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-25 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 2001-07-25 2536 COUNTRYSIDE BLVD., SIXTH FLOOR, CLEARWATER, FL 33763 No data
AMENDMENT 2000-04-14 No data No data
NAME CHANGE AMENDMENT 2000-01-31 MEDI-GAP DIRECT, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-08
Merger 2005-01-31
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-10-29
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2001-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State