Search icon

MEDROCK INC.

Company Details

Entity Name: MEDROCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000042111
FEI/EIN Number 593715421
Address: 1342 FLAXWOOD, BRANDON, FL, 33511
Mail Address: 710 OAKFIELD DRIVE, SUITE 209, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AGBEDE BOLAJI Agent 1342, FLAXWOOD AVE, BRANDON, FL, 33511

President

Name Role Address
AGBEDE BOLAJI President 1342 FLAXWOOD, BRANDON, FL, 33511

Secretary

Name Role Address
AGBEDE BOLAJI Secretary 1342 FLAXWOOD, BRANDON, FL, 33511

Treasurer

Name Role Address
AGBEDE BOLAJI Treasurer 1342 FLAXWOOD, BRANDON, FL, 33511

Director

Name Role Address
AGBEDE BOLAJI Director 1342 FLAXWOOD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171119 MEDROCK PHARMACY EXPIRED 2009-11-02 2014-12-31 No data 1342 FLAXWOOD AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2004-02-09 1342 FLAXWOOD, BRANDON, FL 33511 No data
AMENDMENT 2003-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-12 AGBEDE, BOLAJI No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-12 1342, FLAXWOOD AVE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-07-02
ANNUAL REPORT 2004-02-09
Amendment 2003-04-14
ANNUAL REPORT 2003-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State