Search icon

MEDI-QUICK TRANSPORTATION, INC.

Company Details

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

Agent

Name Role Address
HUGHES, JON M Agent 1119 HERON POINT WAY, DELAND, FL 32724

Secretary

Name Role Address
MILLER, PATRICIA L Secretary 151 WALNUT CREST RUN, SANFORD, FL 32771

President

Name Role Address
HUGHES, JON M President 1119 HERON POINT WAY, DELAND, FL 32724

Vice President

Name Role Address
HUGHES, JON M Vice President 1119 HERON POINT WAY, DELAND, FL 32724

Treasurer

Name Role Address
HUGHES, JON M Treasurer 1119 HERON POINT WAY, DELAND, FL 32724

Events

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

Documents

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