Entity Name: | MEDI-QUICK TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jul 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000074159 |
FEI/EIN Number | 38-4093536 |
Address: | 1119 HERON POINT WAY, DELAND, FL 32724 |
Mail Address: | 1119 HERON POINT WAY, DELAND, FL 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES, JON M | Agent | 1119 HERON POINT WAY, DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
MILLER, PATRICIA L | Secretary | 151 WALNUT CREST RUN, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
HUGHES, JON M | President | 1119 HERON POINT WAY, DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
HUGHES, JON M | Vice President | 1119 HERON POINT WAY, DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
HUGHES, JON M | Treasurer | 1119 HERON POINT WAY, DELAND, FL 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-03 | 1119 HERON POINT WAY, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-03 | 1119 HERON POINT WAY, DELAND, FL 32724 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-03 | HUGHES, JON M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-03 | 1119 HERON POINT WAY, DELAND, FL 32724 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-03 |
AMENDED ANNUAL REPORT | 2018-09-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State