Search icon

ST. JOSEPH MEDICAL EQUIPMENT CORPORATION

Company Details

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

Agent

Name Role Address
Filer Tracie Agent 955 S. Federal Hwy, Fort Lauderdale, FL, 33316

President

Name Role Address
Curtis Adam President 17835 Ventura Blvd, Encino, CA, 91316

Chief Operating Officer

Name Role Address
Mkhitaryan Gayana Chief Operating Officer 17835 Ventura Blvd, Encino, CA, 91316

Events

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

Debts

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

Documents

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