Entity Name: | MEDRX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 1998 (27 years ago) |
Document Number: | P94000031237 |
FEI/EIN Number | 593239914 |
Address: | 1200 Starkey Road, Largo, FL, 33771, US |
Mail Address: | 1200 Starkey Road, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDRX, INC., ILLINOIS | CORP_74169023 | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Nielsen Soren | Chairman | 580 Howard Avenue, Somerset, NJ, 08873 |
Name | Role | Address |
---|---|---|
Schneider Rene | Director | 580 Howard Avenue, Somerset, NJ, 08873 |
Name | Role | Address |
---|---|---|
Sparkman Caleb | President | 1200 Starkey Road, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 1200 Starkey Road, Suite 105, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 1200 Starkey Road, Suite 105, Largo, FL 33771 | No data |
REGISTERED AGENT NAME CHANGED | 2011-10-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
AMENDMENT | 1998-06-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State