Search icon

MEDIT TECHNOLOGIES INC

Company Details

Entity Name: MEDIT TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: P15000042318
FEI/EIN Number 47-3196971
Address: 2161 County Road 540A, Suite 300, LAKELAND, FL, 33813, US
Mail Address: 2161 County Road 540A, Suite 300, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DINKINS MICHAEL Eacting Agent 2161 County Road 540A, LAKELAND, FL, 33813

President

Name Role Address
DINKINS MICHAEL E President 2161 East County Road 540A, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122531 NEX GEN TELECOM EXPIRED 2016-11-11 2021-12-31 No data 2161 COUNTY ROAD 540A, SUITE 300, LAKELAND, FL, 33813
G16000098808 SALES PIPELINE AUTOMATION EXPIRED 2016-09-09 2021-12-31 No data 2161 COUNTY ROAD 540A, SUITE 300, LAKELAND, FL, 33813
G16000044250 SALES PIPELINE AUTOMATION EXPIRED 2016-05-02 2021-12-31 No data 1643 WILLIAMSBURG SQUARE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 DINKINS, MICHAEL E, acting as President No data
AMENDMENT AND NAME CHANGE 2018-03-28 MEDIT TECHNOLOGIES INC No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2161 County Road 540A, Suite 300, LAKELAND, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 2161 County Road 540A, Suite 300, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2017-01-06 2161 County Road 540A, Suite 300, LAKELAND, FL 33813 No data
AMENDMENT AND NAME CHANGE 2015-08-03 SOLUTIONS UNLIMITED MSP INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-19
Amendment and Name Change 2018-03-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State