Search icon

MEDCOMP U.S.A., INC.

Company Details

Entity Name: MEDCOMP U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2001 (24 years ago)
Date of dissolution: 19 Dec 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: P01000027349
FEI/EIN Number 651097090
Address: 1350 S. POWERLINE ROAD, 200, POMPANO BEACH, FL, 33069, US
Mail Address: P.O. BOX 667140, POMPANO BEACH, FL, 33066, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
KUS CEM Chief Executive Officer 1428 SE 12TH ST, Deerfield Beach, FL, 33441

Vice President

Name Role Address
KUS JANET Vice President 6155 NW 65 TERR, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039585 MTI EXPIRED 2019-03-27 2024-12-31 No data 1350 S POWERLINE RD, SUITE 200, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000525945. CONVERSION NUMBER 300000262433
REGISTERED AGENT NAME CHANGED 2018-07-25 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1350 S. POWERLINE ROAD, 200, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2003-05-05 1350 S. POWERLINE ROAD, 200, POMPANO BEACH, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001248953 LAPSED 2009SC000567 MANATEE COUNTY 2009-03-24 2014-06-25 $3532.88 TAKE CARE OF MANATEE, INC., 6146 STATE ROAD 70 EAST, BRADENTON, FL 34203
J07000050396 TERMINATED 1000000042555 43604 225 2007-02-14 2027-02-21 $ 278.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-26
Reg. Agent Change 2018-07-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State