Entity Name: | MEDPROS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P06000085718 |
FEI/EIN Number | 208014150 |
Address: | PMB BOX #141, 3941 TAMIAMI TR. UNIT 3157, PUNTA GORDA, FL, 33950, US |
Mail Address: | PMB BOX #141, 3941 TAMIAMI TR. UNIT 3157, PUNTA GORDA, F, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
OUELLET JOHN J | President | PMB BOX 142, 3941 TAMIAMI TR. UNIT 3157, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-28 | PMB BOX #141, 3941 TAMIAMI TR. UNIT 3157, PUNTA GORDA, FL 33950 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-28 | PMB BOX #141, 3941 TAMIAMI TR. UNIT 3157, PUNTA GORDA, FL 33950 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-04-28 |
Domestic Profit | 2006-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State