Entity Name: | MEDICAL ANIMATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 1999 (26 years ago) |
Document Number: | P99000043704 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 210 STEWART DR, MERRITT ISLAND, FL, 32952 |
Mail Address: | 210 STEWART DR, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DOUGLAS | Agent | 210 STEWART DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
SMITH DOUGLAS | President | 210 STEWART DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
SMITH DOUGLAS | Director | 210 STEWART DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
SMITH PAMELA | Vice President | 210 STEWART DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-04-22 | 210 STEWART DR, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-22 | 210 STEWART DR, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | 210 STEWART DR, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State