Search icon

MEDIFAX-EDI, INC. - Florida Company Profile

Company Details

Entity Name: MEDIFAX-EDI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 1989 (36 years ago)
Date of dissolution: 13 Feb 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: P23914
FEI/EIN Number 621249087

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 669 RIVER DR CENTER 2, ELMWOOD PARK, NJ, 07407, US
Mail Address: P O BOX 290037, NASHVILLE, TN, 37229, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
LAZENBY GEORGE President 1283 MURFREESBORO RD, NASHVILLE, TN, 37217
MELE CHARLES Executive Vice President 669 RIVER DRIVE, CTR. 2, ELMWOOD PARK, NJ, 07407
MELE CHARLES Secretary 669 RIVER DRIVE, CTR. 2, ELMWOOD PARK, NJ, 07407
CORBIN ANDREW Chief Financial Officer 669 RIVER DIRVE, CTR. 2, ELMWOOD PARK, NJ, 07407
STAMPE ROSEANN Vice President 669 RIVER DRIVE, CTR. 2, ELMWOOD PARK, NJ, 07407
SAYRE TIM Vice President 669 RIVER DRIVE, CTR. 2, ELMWOOD PARK, NJ, 07407

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 669 RIVER DR CENTER 2, ELMWOOD PARK, NJ 07407 -
NAME CHANGE AMENDMENT 2001-08-28 MEDIFAX, INC. -
CHANGE OF MAILING ADDRESS 1997-01-27 669 RIVER DR CENTER 2, ELMWOOD PARK, NJ 07407 -

Documents

Name Date
Withdrawal 2006-02-13
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-06-18
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-28
Name Change 2001-08-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State