Search icon

MEDICON HOLDINGS, INC.

Company Details

Entity Name: MEDICON HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: P23000039033
FEI/EIN Number 93-1454040
Address: 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410
Mail Address: 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GREENSPOON MARDER LLP Agent 200 E. BROWARD BOULEVARD, SUITE 1800, FORT LAUDERDALE, FL 33301

President

Name Role Address
ElHosseiny, Ryan President 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410

Director

Name Role Address
ElHosseiny, Ryan Director 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410
ElHosseiny, Sharif Director 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410
ElHosseiny, Adam Director 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
ElHosseiny, Sharif Vice President 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410
ElHosseiny, Adam Vice President 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
ElHosseiny, Sharif Secretary 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410

Treasurer

Name Role Address
ElHosseiny, Adam Treasurer 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 GREENSPOON MARDER LLP No data
REINSTATEMENT 2025-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2025-01-06
Domestic Profit 2023-05-17

Date of last update: 10 Feb 2025

Sources: Florida Department of State