Search icon

MEDICAL PAY REVIEW, INC.

Company Details

Entity Name: MEDICAL PAY REVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2013 (12 years ago)
Date of dissolution: 15 Nov 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: P13000058711
FEI/EIN Number 46-3178217
Address: 600 S. Magnolia Ave, TAMPA, FL, 33606, US
Mail Address: 600 S. Magnolia Ave, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1655446 600 S. MAGNOLIA AVE., SUITE 360, TAMPA, FL, 33606 600 S. MAGNOLIA AVE., SUITE 360, TAMPA, FL, 33606 813-739-9380

Filings since 2015-10-13

Form type D
File number 021-249272
Filing date 2015-10-13
File View File

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

President

Name Role Address
SCHOPKE PATRICK M President 600 S. Magnolia Ave, TAMPA, FL, 33606

Director

Name Role Address
Sweet Thomas Director 600 S. Magnolia Ave, TAMPA, FL, 33606
Leonard Kleinrock Director 600 S. Magnolia Ave, TAMPA, FL, 33606
Pagidipati Sidd Director 600 S. Magnolia Ave, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013464 MPR HEALTHCARE EXPIRED 2018-01-25 2023-12-31 No data 600 S. MAGNOLIA AVE., STE. 360, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CONVERSION 2018-11-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000267459. CONVERSION NUMBER 300000186993
AMENDED AND RESTATEDARTICLES 2015-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 600 S. Magnolia Ave, Suite 360, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2015-04-14 600 S. Magnolia Ave, Suite 360, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2014-08-06 TK REGISTERED AGENT, INC. No data
AMENDMENT AND NAME CHANGE 2014-08-06 MEDICAL PAY REVIEW, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-05
Amended and Restated Articles 2015-09-24
ANNUAL REPORT 2015-04-14
Amendment and Name Change 2014-08-06
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State