Search icon

MED-RESOURCE.COM, INC.

Company Details

Entity Name: MED-RESOURCE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2014 (10 years ago)
Document Number: P13000041905
FEI/EIN Number 46-2759351
Address: 12300 SW 129th Ct., Miami, FL, 33186, US
Mail Address: 12300 SW 129th Ct., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DANSER Daryl B Agent 12300 SW 129th Ct., Miami, FL, 33186

President

Name Role Address
DANSER DARYL President 12300 SW 129th Ct., Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006339 MEDICAL PROCEDURE TABLES, INC. EXPIRED 2015-01-19 2020-12-31 No data 5783 MINING TERRACE, UNIT #5, JACKSONVILLE, FL, 32257
G13000107993 MED-RESOURCE, INC. EXPIRED 2013-11-03 2018-12-31 No data 11619 SUMMIT ROCK COURT, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 12300 SW 129th Ct., Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-01-03 12300 SW 129th Ct., Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 12300 SW 129th Ct., Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 DANSER, Daryl B No data
AMENDMENT 2014-10-14 No data No data
AMENDMENT 2014-08-04 No data No data
AMENDMENT 2014-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State