Entity Name: | MAEDEL MEDICAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Dec 2015 (9 years ago) |
Date of dissolution: | 20 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | P15000100681 |
FEI/EIN Number | APPLIED FOR |
Address: | 2647 Rosewood Ct., Orange Park, FL 32065 |
Mail Address: | 5210 Premiere Hills Cir., #237, Woodland Hills, CA 91364 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CHORBAJIAN, SHAGHIG | President | 5210 PREMIERE HILLS CIR. #237, WOODLAND HILLS, CA 91364 |
Name | Role | Address |
---|---|---|
CHORBAJIAN, SHAGHIG | Director | 5210 PREMIERE HILLS CIR. #237, WOODLAND HILLS, CA 91364 |
Name | Role | Address |
---|---|---|
MAEDEL, NICHOLAS | Treasurer | 5210 PREMIERE HILLS CIR. #237, WOODLAND HILLS, CA 91364 |
Name | Role | Address |
---|---|---|
MAEDEL, NICHOLAS | Secretary | 5210 PREMIERE HILLS CIR. #237, WOODLAND HILLS, CA 91364 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2017-04-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-16 | 2647 Rosewood Ct., Orange Park, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-16 | 2647 Rosewood Ct., Orange Park, FL 32065 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-20 |
ANNUAL REPORT | 2016-09-16 |
Domestic Profit | 2015-12-17 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State