Search icon

MED SEARCH AMERICA, INC.

Company Details

Entity Name: MED SEARCH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000078191
Address: 6635 WEST COMMERCIAL BOULEVARD, SUTIE 219, TAMARAC, FL, 33319
Mail Address: 6635 WEST COMMERCIAL BOULEVARD, SUTIE 219, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ZAKARIAN EDWARD President 6635 WEST COMMERCIAL BOULEVARD SUITE 219, TAMARAC, FL, 33319

Director

Name Role Address
ZAKARIAN EDWARD Director 6635 WEST COMMERCIAL BOULEVARD SUITE 219, TAMARAC, FL, 33319
WEIGEL JESSICA B Director 6635 WEST COMMERCIAL BOULEVARD SUITE 219, TAMARAC, FL, 33319
ZAKARIAN MICHAEL Director 6635 WEST COMMERCIAL BOULEVARD SUITE 219, TAMARAC, FL, 33319
ZAKARIAN KIMBERLY Director 6635 WEST COMMERCIAL BOULEVARD SUITE 219, TAMARAC, FL, 33319

Chief Executive Officer

Name Role Address
WEIGEL JESSICA B Chief Executive Officer 6635 WEST COMMERCIAL BOULEVARD SUITE 219, TAMARAC, FL, 33319

Vice President

Name Role Address
ZAKARIAN MICHAEL Vice President 6635 WEST COMMERCIAL BOULEVARD SUITE 219, TAMARAC, FL, 33319

Treasurer

Name Role Address
ZAKARIAN MICHAEL Treasurer 6635 WEST COMMERCIAL BOULEVARD SUITE 219, TAMARAC, FL, 33319

Secretary

Name Role Address
ZAKARIAN KIMBERLY Secretary 6635 WEST COMMERCIAL BOULEVARD SUITE 219, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Domestic Profit 2001-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State