Search icon

MEDAPPRAISE, INC.

Company Details

Entity Name: MEDAPPRAISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000008290
FEI/EIN Number 204145366
Address: 6334 GRAND OAK CIRCLE,, #204, BRADENTON, FL, 34203, US
Mail Address: 6334 GRAND OAK CIRCLE,, #204, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HARTNETT THOMAS M Agent 6334 GRAND OAK CIRCLE, BRADENTON, FL, 34203

Vice President

Name Role Address
CHOROROS SANDRA Vice President 6334 GRAND OAK CIRCLE,, BRADENTON, FL, 34203
MILLER SCOTT A Vice President 6334 GRAND OAK CIRCLE,, BRADENTON, FL, 34203

Chief Financial Officer

Name Role Address
HARTNETT THOMAS M Chief Financial Officer 6334 GRAND OAK CIRCLE,, BRADENTON, FL, 34203

Director

Name Role Address
CLEGG MARTIN J Director 6334 GRAND OAK CIRCLE,, BRADENTON, FL, 34203

Chief Executive Officer

Name Role Address
BILKOVSKI ROBERT N Chief Executive Officer 6334 GRAND OAK CIRCLE,, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-12-03 6334 GRAND OAK CIRCLE,, #204, BRADENTON, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 6334 GRAND OAK CIRCLE,, #204, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 6334 GRAND OAK CIRCLE, #204, BRADENTON, FL 34203 No data
AMENDMENT 2010-04-19 No data No data
NAME CHANGE AMENDMENT 2007-01-16 MEDAPPRAISE, INC. No data
AMENDMENT 2006-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2006-06-20 HARTNETT, THOMAS M No data

Documents

Name Date
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-07-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State