Search icon

MEDERO MEDICAL HOLDINGS, INC.

Company Details

Entity Name: MEDERO MEDICAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1998 (27 years ago)
Date of dissolution: 24 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Dec 2009 (15 years ago)
Document Number: P98000008210
FEI/EIN Number 59-3491873
Address: 1109 S.W. 10TH STREET, OCALA, FL 34471
Mail Address: 1109 S.W. 10TH STREET, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINIE, COOKIE Agent 1109 SW 10TH STREET, OCALA, FL 34471

President

Name Role Address
DOMINIE, COOKIE President 1109 S.W. 10TH STREET, OCALA, FL 34471

Vice President

Name Role Address
DEMMI, EDWARD MD Vice President 1109 S.W. 10TH STREET, OCALA, FL 34471

Director

Name Role Address
MAYFIELD, LARRY WESQ Director 1109 S.W. 10TH STREET, OCALA, FL 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-12-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 1109 S.W. 10TH STREET, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2008-04-01 1109 S.W. 10TH STREET, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 1109 SW 10TH STREET, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 DOMINIE, COOKIE No data
AMENDMENT AND NAME CHANGE 2002-01-03 MEDERO MEDICAL HOLDINGS, INC. No data

Documents

Name Date
CORAPVDWN 2009-12-24
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-07-09
ANNUAL REPORT 2002-02-26
Amendment and Name Change 2002-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State