Search icon

MEDICAL REIMBURSEMENT ADVOCATES, INC.

Company Details

Entity Name: MEDICAL REIMBURSEMENT ADVOCATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000001236
FEI/EIN Number 800673028
Address: 132 W. 10th Ave., Mount Dora, FL, 32757, US
Mail Address: 132 W. 10th Ave., Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM JULIA E Agent 132 W. 10th Ave., Mount Dora, FL, 32757

Director

Name Role Address
GRAHAM JULIA E Director 132 W. 10th Ave., Mount Dora, FL, 32757

President

Name Role Address
GRAHAM JULIA E President 132 W. 10th Ave., Mount Dora, FL, 32757

Vice President

Name Role Address
GRAHAM JULIA E Vice President 132 W. 10th Ave., Mount Dora, FL, 32757

Secretary

Name Role Address
GRAHAM JULIA E Secretary 132 W. 10th Ave., Mount Dora, FL, 32757

Treasurer

Name Role Address
GRAHAM JULIA E Treasurer 132 W. 10th Ave., Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 132 W. 10th Ave., Mount Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2020-01-24 132 W. 10th Ave., Mount Dora, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 132 W. 10th Ave., Mount Dora, FL 32757 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000512606 ACTIVE 1000001001367 SEMINOLE 2024-07-08 2034-08-14 $ 717.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State