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 |
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 |
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 | - |
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