Search icon

MERIDIAN HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MERIDIAN HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MERIDIAN HEALTH SYSTEMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P10000071744
FEI/EIN Number 27-3368519

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4127 WEST 62ND STREET, LOS ANGELES, CA 90043
Address: 255 CITRUS TOWER BLVD, Suite 208B, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558664938 2010-12-07 2022-01-06 4127 W 62ND ST, LOS ANGELES, CA, 900433612, US 265 CITRUS TOWER BLVD STE 206, CLERMONT, FL, 347111908, US

Contacts

Phone +1 323-434-4626
Fax 3106938082
Phone +1 323-434-1070

Authorized person

Name DR. ANTHONY C DIKE
Role PRESIDENT
Phone 3234344626

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number ME110756
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA HEALTH DEPARTMENT-DIVISION OF MEDICAL QUALITY ASSURANCE
Number ME110756
State FL

Key Officers & Management

Name Role Address
Dike, Anthony C Agent 255 Citrus Tower Blvd, Suite 208B, Clermont, FL 34711
DIKE, ANTHONY C Director 4127 WEST 62ND STREET, LOS ANGELES, CA 90043
DIKE, ANTHONY C President 4127 WEST 62ND STREET, LOS ANGELES, CA 90043
DIKE, ANTHONY C Secretary 4127 WEST 62ND STREET, LOS ANGELES, CA 90043
DIKE, ANTHONY C Treasurer 4127 WEST 62ND STREET, LOS ANGELES, CA 90043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 255 CITRUS TOWER BLVD, Suite 208B, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 255 Citrus Tower Blvd, Suite 208B, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 265 Citrus Tower Blvd, Suite 206, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 265 CITRUS TOWER BLVD, Suite 206, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-10-12 Dike, Anthony C -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State