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 |
Name | Role | Address |
---|---|---|
SCHEINMAN DAVID D | Agent | 11919 OAKLEAF DRIVE, DAVIE, FL, 33330 |
Name | Role | Address |
---|---|---|
SMITH DAN | Vice President | 14351 SE 73rd Ln, Morriston, FL, 32668 |
Name | Role | Address |
---|---|---|
CLARK-SMITH NICHOLE | President | 14351 SE 73rd Ln, Morriston, FL, 32668 |
Name | Role | Address |
---|---|---|
CLARK-SMITH NICHOLE | Director | 14351 SE 73rd Ln, Morriston, FL, 32668 |
Name | Role | Address |
---|---|---|
CLARK-SMITH NICHOLE | Treasurer | 14351 SE 73rd Ln, Morriston, FL, 32668 |
Name | Role | Address |
---|---|---|
CLARK-SMITH NICHOLE | Chief Executive Officer | 14351 SE 73rd Ln, Morriston, FL, 32668 |
Name | Role | Address |
---|---|---|
CLARK-SMITH NICHOLE | Chief Financial Officer | 14351 SE 73rd Ln, Morriston, FL, 32668 |
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 |
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