Search icon

MEDIC-ALL SERVICES GROUP, INC.

Company Details

Entity Name: MEDIC-ALL SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1999 (26 years ago)
Date of dissolution: 25 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P99000028993
FEI/EIN Number 650916560
Address: 2602 SW 110 COURT, MIAMI, FL, 33165, US
Mail Address: 2602 SW 110 COURT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PADRON MARCOS R Agent 2602 SW 110 COURT, MIAMI, FL, 33165

President

Name Role Address
PADRON MARCOS R President 2602 SW 110 COURT, MIAMI, FL, 33166

Secretary

Name Role Address
PADRON MARCOS R Secretary 2602 SW 110 COURT, MIAMI, FL, 33166

Treasurer

Name Role Address
PADRON MARCOS R Treasurer 2602 SW 110 COURT, MIAMI, FL, 33166

Director

Name Role Address
PADRON MARCOS R Director 2602 SW 110 COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 2602 SW 110 COURT, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2007-05-02 2602 SW 110 COURT, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 2602 SW 110 COURT, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 PADRON, MARCOS R No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-25
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-28
Domestic Profit 1999-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State