Search icon

MED GROUP INVESTMENTS, INC.

Company Details

Entity Name: MED GROUP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000037401
FEI/EIN Number 202520407
Address: 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953
Mail Address: 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GARDNER PAULETTE A Agent 12000 NORTH WEST 29TH MANOR, SUNRISE, FL, 33323

President

Name Role Address
DIXON CARL President 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953

Director

Name Role Address
DIXON CARL Director 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953
MCPHERSON SILROY Director 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953
EDWARDS NATALEE Director 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953
CHARLOT MARLENE R Director 2834 SE EAGLE DRIVE, PORT ST. LUCIE, FL, 34984
EDWARDS-DIXON ANDRIA Director 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953

Vice President

Name Role Address
MCPHERSON SILROY Vice President 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953

Treasurer

Name Role Address
EDWARDS NATALEE Treasurer 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953

Secretary

Name Role Address
EDWARDS-DIXON ANDRIA Secretary 1602 SOUTH WEST MERCHANT LANE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2005-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2006-05-04
Amendment 2005-12-30
Domestic Profit 2005-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State