KELMEDIX, INC. - Florida Company Profile

Entity Name: | KELMEDIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELMEDIX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 19 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P99000025470 |
FEI/EIN Number |
593566036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4646 Commercial Way, SPRING HILL, FL, 34606, US |
Mail Address: | 4646 Commercial Way, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANSTON KYLE D | President | 4646 Commercial Way, SPRING HILL, FL, 34606 |
HOGAN THOMAS S | Agent | 20 S. BROAD STREET, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 4646 Commercial Way, SPRING HILL, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 4646 Commercial Way, SPRING HILL, FL 34606 | - |
NAME CHANGE AMENDMENT | 1999-04-01 | KELMEDIX, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KELMEDIX, INC. VS AGENCY FOR HEALTH CARE ADMINISTRATION | 5D2018-2153 | 2018-07-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KELMEDIX, INC. |
Role | Appellant |
Status | Active |
Representations | JULIE GALLAGHER |
Name | Clerk Agency Health Care |
Role | Appellee |
Status | Active |
Representations | Tracy Cooper George, Nicholas A. Merlin |
Docket Entries
Docket Date | 2018-08-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-08-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-07-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AA'S 7/10 MOT TO STAY IS DENIED AS MOOT |
Docket Date | 2018-07-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KELMEDIX, INC. |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE W/I 10 DAYS TO 7/10 MOT STAY |
Docket Date | 2018-07-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL |
On Behalf Of | Clerk Agency Health Care |
Docket Date | 2018-07-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERT COPY NOA FILED BELOW 7/3/18 |
On Behalf Of | Clerk Agency Health Care |
Docket Date | 2018-07-10 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | KELMEDIX, INC. |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2018-07-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KELMEDIX, INC. |
Docket Date | 2018-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-10 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State