Search icon

MEDIOPIN, INC.

Company Details

Entity Name: MEDIOPIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2016 (9 years ago)
Date of dissolution: 26 Oct 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: P16000001305
FEI/EIN Number 81-2567123
Address: 6210 SCOTT STREET, SUITE 112, PUNTA GORDA, FL, 33950, US
Mail Address: 6210 SCOTT STREET, SUITE 112, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
salz terry Agent 6210 scott Street, punta gorda, FL, 33950

Chief Executive Officer

Name Role Address
ARMSTRONG MARTYN Chief Executive Officer 395 MACBETH CRESCENT, WEST VANCOUVER, BC, V7T 1V8

President

Name Role Address
DAGHER WILLIAM President 925 GUNTER COURT, ALPHARETTA, GA, 30022

Director

Name Role Address
ARMSTRONG MARTYN Director 395 MACBETH CRESCENT, WEST VANCOUVER, BC, V7T 1V8
DAGHER WILLIAM Director 925 GUNTER COURT, ALPHARETTA, GA, 30022

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000458404. CONVERSION NUMBER 100000232281
MERGER NAME CHANGE 2020-12-30 MEDIOPIN, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CHANGE OF MAILING ADDRESS 2020-12-30 6210 SCOTT STREET, SUITE 112, PUNTA GORDA, FL 33950 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 6210 SCOTT STREET, SUITE 112, PUNTA GORDA, FL 33950 No data
MERGER 2020-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000210323
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 6210 scott Street, suite 112, punta gorda, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 salz, terry No data
AMENDMENT 2017-03-23 No data No data
REINSTATEMENT 2017-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
Merger 2020-12-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
Amendment 2017-03-23
REINSTATEMENT 2017-01-04
Domestic Profit 2016-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State