Search icon

MEDX HOLDINGS, INC.

Company Details

Entity Name: MEDX HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2011 (13 years ago)
Document Number: P11000097768
FEI/EIN Number 454167370
Address: 8201 Peters Road, Suite 1000, Plantation, FL, 33324, US
Mail Address: 8201 Peters Road, Suite 1000, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wolfe Lawrence Agent 8201 Peters Road, Plantation, FL, 33324

Secretary

Name Role Address
Lawrence Wolfe Secretary 8201 Peters Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 8201 Peters Road, Suite 1000, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2021-04-28 8201 Peters Road, Suite 1000, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 8201 Peters Road, Suite 1000, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 Wolfe, Lawrence No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000426807 TERMINATED 1000000830284 MARION 2019-06-14 2039-06-19 $ 4,846.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000369932 TERMINATED 1000000827417 MARION 2019-05-17 2039-05-22 $ 30,441.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000369882 TERMINATED 1000000827407 MARION 2019-05-17 2039-05-22 $ 3,969.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000149052 TERMINATED 1000000816422 MARION 2019-02-18 2039-02-27 $ 4,664.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State