Search icon

MEDICARE SOLUTIONS 101, INC.

Company Details

Entity Name: MEDICARE SOLUTIONS 101, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: P16000058116
FEI/EIN Number 81-3211671
Address: 14351 SE 73rd Ln, Morriston, FL, 32668, US
Mail Address: 14351 SE 73rd Ln, Morriston, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
SCHEINMAN DAVID D Agent 11919 OAKLEAF DRIVE, DAVIE, FL, 33330

Vice President

Name Role Address
SMITH DAN Vice President 14351 SE 73rd Ln, Morriston, FL, 32668

President

Name Role Address
CLARK-SMITH NICHOLE President 14351 SE 73rd Ln, Morriston, FL, 32668

Director

Name Role Address
CLARK-SMITH NICHOLE Director 14351 SE 73rd Ln, Morriston, FL, 32668

Treasurer

Name Role Address
CLARK-SMITH NICHOLE Treasurer 14351 SE 73rd Ln, Morriston, FL, 32668

Chief Executive Officer

Name Role Address
CLARK-SMITH NICHOLE Chief Executive Officer 14351 SE 73rd Ln, Morriston, FL, 32668

Chief Financial Officer

Name Role Address
CLARK-SMITH NICHOLE Chief Financial Officer 14351 SE 73rd Ln, Morriston, FL, 32668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 14351 SE 73rd Ln, Morriston, FL 32668 No data
CHANGE OF MAILING ADDRESS 2021-04-30 14351 SE 73rd Ln, Morriston, FL 32668 No data
AMENDMENT AND NAME CHANGE 2018-10-05 MEDICARE SOLUTIONS 101, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
Amendment and Name Change 2018-10-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State