Search icon

MEDAI, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDAI, 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: 10 Sep 1999 (26 years ago)
Date of dissolution: 06 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: P99000082437
FEI/EIN Number 593603169

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4901 VINELAND ROAD, STE 450, VINELAND, FL, 32811, US
Mail Address: 1105 North Market ST, Suite 501, Wilmington, DE, 19801, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDAI, INC., ALABAMA 000-318-000 ALABAMA
Headquarter of MEDAI, INC., MINNESOTA 878abb88-90d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MEDAI, INC., MINNESOTA 96ffc7c8-e23c-e411-ae2a-001ec94ffe7f MINNESOTA
Headquarter of MEDAI, INC., KENTUCKY 0878390 KENTUCKY
Headquarter of MEDAI, INC., CONNECTICUT 1154917 CONNECTICUT
Headquarter of MEDAI, INC., IDAHO 613226 IDAHO

Key Officers & Management

Name Role Address
Kelsey Mark President 1000 Alderman Dr, Alpharetta, GA, 30005
Sidewater Meredith Secretary 1000 Alderman dr, Alpahretta, GA, 30005
Sidewater Meredith Director 1000 Alderman dr, Alpahretta, GA, 30005
FOGARTY KENNETH E Treasurer 313 Washington St, NEWTON, MA, 02458
FOGARTY KENNETH E Director 313 Washington St, NEWTON, MA, 02458
Goldweitz Julie Director 230 Park Ave, New York, NY, 10169
Thompson Kenneth Director 1000 Alderman Dr, Alpharetta, GA, 30005
C T CORPORATION SYSTEM Agent -
Kelsey Mark Director 1000 Alderman Dr, Alpharetta, GA, 30005
SIMONTON RENEE Vice President 1105 NORTH MARKET ST, SUITE 501, WILMINGTON, DE, 19801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083791 AL INSIGHT EXPIRED 2017-08-04 2022-12-31 - 1105 NORTH MARKET ST., SUITE 501, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
MERGER 2017-12-06 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000006281. MERGER NUMBER 900000176419
MERGER 2017-07-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000172861
CHANGE OF MAILING ADDRESS 2016-01-25 4901 VINELAND ROAD, STE 450, VINELAND, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 4901 VINELAND ROAD, STE 450, VINELAND, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-03-10 C T CORPORATION SYSTEM -
MERGER 2007-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000071015
AMENDMENT 2001-08-15 - -

Documents

Name Date
Merger 2017-07-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State