Search icon

MEDIPLEX SERVICES, INC.

Company Details

Entity Name: MEDIPLEX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1995 (30 years ago)
Date of dissolution: 19 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P95000050295
FEI/EIN Number 59-3325432
Address: 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563
Mail Address: 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, RONALD S Agent 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563

President

Name Role Address
JONES, RONALD S President 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563

Director

Name Role Address
JONES, RONALD S Director 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563
JONES, CHERYL J Director 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563

Secretary

Name Role Address
JONES, CHERYL J Secretary 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563

Treasurer

Name Role Address
JONES, CHERYL J Treasurer 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2006-02-01 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 3824 SABER TOOTH CIRCLE, GULF BREEZE, FL 32563 No data

Documents

Name Date
Voluntary Dissolution 2010-01-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State