Entity Name: | INTERNATIONAL MEDICAL CONNECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Aug 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Dec 2008 (16 years ago) |
Document Number: | P00000074813 |
FEI/EIN Number | 651050653 |
Address: | 3665 Bonita Beach Road Suite 1-3, Bonita Springs, FL, 34134, US |
Mail Address: | 3665 Bonita Beach RD Suite 1-3, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALLURE ACCOUNTING, INC. | Agent |
Name | Role | Address |
---|---|---|
Meier Detlef | Director | Mueggelseedamm 284, Berlin |
Name | Role | Address |
---|---|---|
Meier Detlef | President | Mueggelseedamm 284, Berlin |
Name | Role | Address |
---|---|---|
Meier Detlef | Treasurer | Mueggelseedamm 284, Berlin |
Name | Role | Address |
---|---|---|
Meier Ulrike | Vice President | Mueggelseedamm 284, Berlin |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-28 | 3665 Bonita Beach Road, Suite 1-3, Bonita Springs, FL 34134 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-12 | Allure Accounting Inc. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 3665 Bonita Beach Road Suite 1-3, Bonita Springs, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 3665 Bonita Beach Road Suite 1-3, Bonita Springs, FL 34134 | No data |
CANCEL ADM DISS/REV | 2008-12-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000072311 | TERMINATED | 1000000074696 | LEE | 2008-03-05 | 2030-02-15 | $ 1,430.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-28 |
AMENDED ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-07 |
Reg. Agent Resignation | 2019-08-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State