Search icon

MEDICAL PURVEYORS CORP.

Company Details

Entity Name: MEDICAL PURVEYORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (14 years ago)
Document Number: P08000109375
FEI/EIN Number 263892013
Address: 90 FORT WADE RD STE, PONTE VEDRA, FL, 32081, US
Mail Address: 13990 Bartram Park Boulevard, Jacksonville, FL, 32258, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
VALENZUELA LEDA Agent 13990 Bartram Park Boulevard,, Jacksonville, FL, 32258

President

Name Role Address
VALENZUELA LEDA President 90 Fort Wade Rd, Ponte Vedra Beach, FL, 32081

Vice President

Name Role Address
VALENZUELA LEDA Vice President 90 Fort Wade Rd, Ponte Vedra Beach, FL, 32081

Secretary

Name Role Address
VALENZUELA LEDA Secretary 90 Fort Wade Rd, Ponte Vedra Beach, FL, 32081

Treasurer

Name Role Address
VALENZUELA LEDA Treasurer 90 Fort Wade Rd, Ponte Vedra Beach, FL, 32081

Director

Name Role Address
Corp Medical P Director 90 Fort Wade Rd, Ponte Vedra Beach, FL, 32081
RIVERO JUAN DE DIOS Sr. Director 90 Fort Wade Rd, Ponte Vedra Beach, FL, 32081

Exec

Name Role Address
Fernandez Schevry Exec 13990 Bartram Park Boulevard, Jacksonville, FL, 32258

Asst

Name Role Address
QUINTERO ANGELA Asst 13990 Bartram Park Boulevard, Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051446 VIONOVA SOLUTIONS ACTIVE 2021-04-14 2026-12-31 No data 13990 BARTRAM PARK BLVD. 412, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 13990 Bartram Park Boulevard,, UNIT 412, Jacksonville, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 90 FORT WADE RD STE, 100/1016, PONTE VEDRA, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2024-03-27 VALENZUELA, LEDA No data
CHANGE OF MAILING ADDRESS 2020-04-21 90 FORT WADE RD STE, 100/1016, PONTE VEDRA, FL 32081 No data
REINSTATEMENT 2010-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State