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. |
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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