Search icon

MEDICAL OUTCOME SYSTEMS, INC.

Company Details

Entity Name: MEDICAL OUTCOME SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000103122
FEI/EIN Number 593352324
Address: 2560 Benjamin Road, JACKSONVILLE, FL, 32223, US
Mail Address: 2560 Benjamin Road, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY CHRISTOPHER R Agent 2560 Benjamin Road, JACKSONVILLE, FL, 32223

Manager

Name Role Address
GRAY CHRISTOPHER R Manager 2560 Benjamin Road, JACKSONVILLE, FL, 32223

Director

Name Role Address
SHEEHAN DAVID V Director 611 WARREN ROAD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 2560 Benjamin Road, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2016-03-25 2560 Benjamin Road, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 2560 Benjamin Road, JACKSONVILLE, FL 32223 No data
REINSTATEMENT 2007-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000281509 TERMINATED 1000000822894 DUVAL 2019-04-11 2039-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000952112 TERMINATED 1000000401420 DUVAL 2012-12-03 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-29
REINSTATEMENT 2007-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State