Search icon

MEDICAL ARTS MARKETING, INC.

Company Details

Entity Name: MEDICAL ARTS MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000042572
FEI/EIN Number 593641328
Address: 7132 Waxwing Drive, New Port Richey, FL, 34653, US
Mail Address: 7132 Waxwing Drive, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SAUNDERS, GREENFIELD & CO. Agent 9225 ULMERTON ROAD, LARGO, FL, 33771

Director

Name Role Address
STRICKLAND MELINDA Director 7132 Waxwing Drive, New Port Richey, FL, 34653
STRICKLAND GEORGE Director 7132 Waxwing Drive, New Port Richey, FL, 34653

President

Name Role Address
STRICKLAND MELINDA President 7132 Waxwing Drive, New Port Richey, FL, 34653
STRICKLAND GEORGE President 7132 Waxwing Drive, New Port Richey, FL, 34653

Treasurer

Name Role Address
STRICKLAND MELINDA Treasurer 7132 Waxwing Drive, New Port Richey, FL, 34653

Vice President

Name Role Address
STRICKLAND GEORGE Vice President 7132 Waxwing Drive, New Port Richey, FL, 34653

Secretary

Name Role Address
STRICKLAND GEORGE Secretary 7132 Waxwing Drive, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008116 THE PET MAG EXPIRED 2010-01-25 2015-12-31 No data 4986 HARBOR WOODS DRIVE, PALM HARBOR, FL, 34683
G09012900390 BARE BONES MARKETING EXPIRED 2009-01-11 2014-12-31 No data 4986 HARBOR WOODS DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 7132 Waxwing Drive, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2016-04-25 7132 Waxwing Drive, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2007-04-25 SAUNDERS, GREENFIELD & CO. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 9225 ULMERTON ROAD, SUITE H, LARGO, FL 33771 No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State