Search icon

MARION MEDICAL EQUITY INVESTORS CORPORATION

Headquarter

Company Details

Entity Name: MARION MEDICAL EQUITY INVESTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2000 (24 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P00000105309
FEI/EIN Number 65-1121573
Address: 1920 Main Street, Ste 1200, Irvine, CA, 92614, US
Mail Address: 5050 South Syracuse Street, Denver, CO, 80237, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARION MEDICAL EQUITY INVESTORS CORPORATION, ILLINOIS CORP_61353372 ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Brinker Scott M President 5050 South Syracuse Street, Denver, CO, 80237

Exec

Name Role Address
Alonso Lisa A Exec 5050 South Syracuse Street, Denver, CO, 80237
Johnston Shawn G Exec 5050 South Syracuse Street, Denver, CO, 80237

Gene

Name Role Address
Miller Jeffrey H Gene 5050 South Syracuse Street, Denver, CO, 80237

Chie

Name Role Address
Bohn Scott R Chie 5050 South Syracuse Street, Denver, CO, 80237
Mabry Adam M Chie 5050 South Syracuse Street, Denver, CO, 80237

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-30 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MARION MEDICAL EQUITY INVESTORS LLC. CONVERSION NUMBER 500000235895
CHANGE OF MAILING ADDRESS 2022-02-23 1920 Main Street, Ste 1200, Irvine, CA 92614 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 1920 Main Street, Ste 1200, Irvine, CA 92614 No data
REGISTERED AGENT NAME CHANGED 2019-07-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
Conversion 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-30
Reg. Agent Change 2019-07-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State