Entity Name: | MEDICABIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Nov 2019 (5 years ago) |
Document Number: | P15000084425 |
FEI/EIN Number | 47-5343841 |
Address: | 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256, US |
Mail Address: | 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brandner Jeffrey | Agent | 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
BRANDNER JEFFREY | President | 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
BRANDNER JEFFREY | Director | 5011 Gate Pkwy. Bldg. 100, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 5011 Gate Pkwy. Bldg. 100, Ste. 100, Jacksonville, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 5011 Gate Pkwy. Bldg. 100, Ste. 100, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 5011 Gate Pkwy. Bldg. 100, Ste. 100, Jacksonville, FL 32256 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-17 | Brandner, Jeffrey | No data |
AMENDMENT | 2019-11-27 | No data | No data |
AMENDMENT | 2019-07-31 | No data | No data |
AMENDMENT | 2018-12-12 | No data | No data |
AMENDMENT | 2018-03-16 | No data | No data |
REINSTATEMENT | 2016-11-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000031353 | ACTIVE | 1000000911808 | HILLSBOROU | 2022-01-04 | 2032-01-19 | $ 476.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-28 |
Amendment | 2019-11-27 |
Amendment | 2019-07-31 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2018-12-12 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State