KELMEDIX, INC. - Florida Company Profile

Entity Name: | KELMEDIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 4646 Commercial Way, SPRING HILL, FL, 34606, US |
Mail Address: | 4646 Commercial Way, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
City: | Spring Hill |
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 Aug 2025
Sources: Florida Department of State