Search icon

MEDFORD INTERNATIONAL CORP.

Company Details

Entity Name: MEDFORD INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2001 (23 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P01000095698
FEI/EIN Number NOT APPLICABLE
Address: 18331 PINES BLVD., UNIT 207, PEMBROKE PINES, FL, 33029
Mail Address: 18331 PINES BLVD., UNIT 207, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CRAWFORD KAREEM President 18331 PINES BLVD., UNIT 207, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
CRAWFORD EBONY Vice President 18331 PINES BLVD., UNIT 207, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
CRAWFORD EBONY Secretary 18331 PINES BLVD., UNIT 207, PEMBROKE PINES, FL, 33029

Director

Name Role Address
CRAWFORD EBONY Director 18331 PINES BLVD., UNIT 207, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
HARDEMON J.C. Treasurer 18331 PINES BLVD., UNIT 207, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-09-06 No data No data
AMENDMENT 2006-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-08 18331 PINES BLVD., UNIT 207, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2006-06-08 18331 PINES BLVD., UNIT 207, PEMBROKE PINES, FL 33029 No data

Documents

Name Date
Amendment 2006-09-06
Amendment 2006-06-08
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State