Entity Name: | ST. JOSEPH MEDICAL EQUIPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2017 (8 years ago) |
Document Number: | P17000050365 |
FEI/EIN Number | 82-1823184 |
Address: | 17835 Ventura Blvd, Encino, CA, 91316, US |
Mail Address: | 17835 Ventura Blvd, Encino, CA, 91316, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Filer Tracie | Agent | 955 S. Federal Hwy, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Curtis Adam | President | 17835 Ventura Blvd, Encino, CA, 91316 |
Name | Role | Address |
---|---|---|
Mkhitaryan Gayana | Chief Operating Officer | 17835 Ventura Blvd, Encino, CA, 91316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 17835 Ventura Blvd, Suite 303, Encino, CA 91316 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 17835 Ventura Blvd, Suite 303, Encino, CA 91316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 955 S. Federal Hwy, Suite 338, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | Filer, Tracie | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000133108 | TERMINATED | 1000000945947 | COLLIER | 2023-03-22 | 2043-04-05 | $ 26,458.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J20000092201 | TERMINATED | 1000000857464 | COLLIER | 2020-01-29 | 2030-02-12 | $ 299.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-06-15 |
AMENDED ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-04-28 |
Reg. Agent Change | 2018-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State