Search icon

MEDICAL HEALTHCARE GROUP CORP

Company Details

Entity Name: MEDICAL HEALTHCARE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000029411
FEI/EIN Number 45-4904680
Address: 3 SW 129th AVE, Suite 202, Pembroke Pines, FL, 33027, US
Mail Address: 3 SW 129th AVE, Suite 202, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ JOAQUIN Agent 3 SW 129th AVE, Pembroke Pines, FL, 33027

President

Name Role Address
MENDEZ JOAQUIN President 3 SW 129th AVE, Pembroke Pines, FL, 33027

Treasurer

Name Role Address
MENDEZ JOAQUIN Treasurer 3 SW 129th AVE, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 3 SW 129th AVE, Suite 202, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2013-04-24 3 SW 129th AVE, Suite 202, Pembroke Pines, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 3 SW 129th AVE, Suite 202, Pembroke Pines, FL 33027 No data
AMENDMENT 2012-11-19 No data No data
AMENDMENT 2012-11-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000479925 ACTIVE 1000000753679 BROWARD 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-24
Amendment 2012-11-19
Amendment 2012-11-13
Domestic Profit 2012-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State