Search icon

MEDX CORPORATION

Company Details

Entity Name: MEDX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 1996 (28 years ago)
Date of dissolution: 13 Jul 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Jul 2005 (20 years ago)
Document Number: P96000078257
FEI/EIN Number 593405347
Address: 1401 NE 77TH ST, OCALA, FL, 34479
Mail Address: 285 W CENTRAL PKWY, SUITE 1726, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
B&C CORPORATE SERVICES OF CENTRAL FLORIDA Agent 390 NORTH ORNAGE AVE., STE #1100, ORLANDO, FL, 32801

President

Name Role Address
DETTMERS MICHAEL V President 1404 NE 77TH ST., OCALA, FL, 34479

Chairman

Name Role Address
DETTMERS MICHAEL V Chairman 1404 NE 77TH ST., OCALA, FL, 34479

Secretary

Name Role Address
DETTMERS MICHAEL V Secretary 1404 NE 77TH ST., OCALA, FL, 34479

Controller

Name Role Address
FLEMING DAVID Controller 285 W CENTRAL PKWY SUITE 1726, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
MERGER 2005-07-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000074788. MERGER NUMBER 100000052931
CHANGE OF MAILING ADDRESS 2004-04-27 1401 NE 77TH ST, OCALA, FL 34479 No data
NAME CHANGE AMENDMENT 2003-10-13 MEDX CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001228377 LAPSED 07-CA-4254-15-L SEMINOLE CTY. CIR. CIV. FL 2009-05-19 2014-06-09 $41,275.51 EVOK ADVERTISING & DESIGN, INC., 1025 GREENWOOD BLVD., SUITE 175, LAKE MARY, FL 32746

Documents

Name Date
Reg. Agent Resignation 2009-05-13
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-27
Name Change 2003-10-13
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State