Search icon

MEDIUM WELL, INC.

Company Details

Entity Name: MEDIUM WELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000078707
FEI/EIN Number 84-3430933
Address: 3905 CARSON AVENUE, COOPER CITY, FL, 33026, US
Mail Address: 3905 CARSON AVENUE, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
top round Agent 3905 CARSON AVENUE, COOPER CITY, FL, 33026

President

Name Role Address
CHESAL DAVID President 3905 CARSON AVENUE, COOPER CITY, FL, 33026

Director

Name Role Address
SERFATY-CHESAL STACEY Director 3905 CARSON AVENUE, COOPER CITY, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004997 TOP ROUND FTL ACTIVE 2020-01-11 2025-12-31 No data 3905 CARSON AVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-10 top round No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-03
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
Domestic Profit 2019-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State