Entity Name: | THE MEDICAL PROTECTIVE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 1987 (37 years ago) |
Document Number: | P17287 |
FEI/EIN Number |
350506406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5814 REED ROAD, FORT WAYNE, IN, 46835 |
Mail Address: | 5814 REED ROAD, FORT WAYNE, IN, 46835 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Anthony Bowser A | Chief Financial Officer | 5814 Reed Road, Fort Wayne, IN, 46835 |
KENESEY TIMOTHY J | President | 5814 REED ROAD, FORT WAYNE, IN, 46835 |
ADAMS ANGELA M | Secretary | 5814 REED ROAD, FORT WAYNE, IN, 46835 |
Billingham Dr. Graham | Vice President | 5814 Reed Road, Fort Wayne, IN, 46835 |
Billingham Dr. Graham | a | 5814 Reed Road, Fort Wayne, IN, 46835 |
Kunce James D | Secretary | 5814 Reed Road, Fort Wayne, IN, 46835 |
Kunce James D | Vice President | 5814 Reed Road, Fort Wayne, IN, 46835 |
Wolf Aaron A | Cont | 5814 Reed Road, Fort Wayne, IN, 46835 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 200 E. GAINES ST., TALLAHASSEE, FL 32399 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000638246 | TERMINATED | 1000000622042 | LEON | 2014-05-05 | 2024-05-09 | $ 924.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State