Search icon

MEDISALE INC

Company Details

Entity Name: MEDISALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000020142
FEI/EIN Number 82-4605609
Address: 9838 OLD BAYMEADOWS RD, SUITE 128, JACKSONVILLE, FL, 32256, UN
Mail Address: 9838 OLD BAYMEADOWS RD, SUITE 128, JACKSONVILLE, FL, 32256, UN
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDISALE INC 401(K) PLAN 2023 824605609 2024-05-06 MEDISALE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-08
Business code 561490
Plan sponsor’s address 10151 DEERWOOD PARK BLVD, BLDG 200 SUITE 250, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MEDISALE INC 401(K) PLAN 2022 824605609 2023-05-26 MEDISALE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-08
Business code 561490
Plan sponsor’s address 10151 DEERWOOD PARK BLVD, BLDG 200 SUITE 250, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MEDISALE INC 401(K) PLAN 2021 824605609 2022-08-18 MEDISALE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-08
Business code 561490
Plan sponsor’s address 10151 DEERWOOD PARK BLVD, BLDG 200 SUITE 250, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-08-18
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MEDISALE INC 401(K) PLAN 2021 824605609 2022-08-16 MEDISALE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-08
Business code 561490
Plan sponsor’s address 10151 DEERWOOD PARK BLVD, BLDG 200 SUITE 250, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MEDISALE INC 401(K) PLAN 2020 824605609 2022-08-17 MEDISALE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-08
Business code 561490
Plan sponsor’s address 10151 DEERWOOD PARK BLVD, BLDG 200 SUITE 250, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
MEDISALE INC 401(K) PLAN 2019 824605609 2022-08-17 MEDISALE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-08
Business code 561490
Plan sponsor’s address 10151 DEERWOOD PARK BLVD, BLDG 200 SUITE 250, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVIS JAMES EII Agent 9838 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256

President

Name Role Address
DAVIS JAMES EII President 9838 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081670 D.R.E EXPIRED 2018-07-31 2023-12-31 No data 9838 OLD BAYMEADOWS RD, #128, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-02 DAVIS, JAMES E, II No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 9838 OLD BAYMEADOWS RD, 128, JACKSONVILLE, FL 32256 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000490431 TERMINATED 1000000833661 DUVAL 2019-07-12 2039-07-17 $ 6,761.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2020-01-02
Off/Dir Resignation 2018-08-06
Domestic Profit 2018-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State