Entity Name: | MEDICAL REVENUE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000041267 |
FEI/EIN Number | 46-2726131 |
Address: | 4870 Deer Lake Dr. E., JACKSONVILLE, FL, 32246, US |
Mail Address: | 4870 Deer Lake Dr. E., JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG STUART | Agent | 4870 Deer Lake Dr. E., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
GREENBERG STUART | President | 4870 Deer Lake Dr. E., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
GREENBERG STUART | Director | 4870 Deer Lake Dr. E., JACKSONVILLE, FL, 32246 |
GREENBERG DARNELL | Director | 4870 Deer Lake Dr. E., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
GREENBERG DARNELL | Vice President | 4870 Deer Lake Dr. E., JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 4870 Deer Lake Dr. E., Suite 1419, JACKSONVILLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 4870 Deer Lake Dr. E., Suite 1419, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 4870 Deer Lake Dr. E., Suite 1419, JACKSONVILLE, FL 32246 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State