Search icon

TEXARKANA MEDICAL EQUITY INVESTORS CORPORATION

Company Details

Entity Name: TEXARKANA MEDICAL EQUITY INVESTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 1999 (25 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P99000099042
FEI/EIN Number 65-0992040
Address: 1920 Main Street, Ste 1200, Irvine, CA, 92614, US
Mail Address: 5050 South Syracuse Street, Denver, CO, 80237, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Brinker Scott M President 5050 South Syracuse Street, Denver, CO, 80237

Exec

Name Role Address
Alonso Lisa A Exec 5050 South Syracuse Street, Denver, CO, 80237
Johnston Shawn G Exec 5050 South Syracuse Street, Denver, CO, 80237

Gene

Name Role Address
Miller Jeffrey H Gene 5050 South Syracuse Street, Denver, CO, 80237

Chie

Name Role Address
Bohn Scott R Chie 5050 South Syracuse Street, Denver, CO, 80237
Mabry Adam M Chie 5050 South Syracuse Street, Denver, CO, 80237

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-30 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS TEXARKANA MEDICAL EQUITY INVESTORS. CONVERSION NUMBER 900000235899
CHANGE OF MAILING ADDRESS 2022-02-25 1920 Main Street, Ste 1200, Irvine, CA 92614 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-30 1920 Main Street, Ste 1200, Irvine, CA 92614 No data
REGISTERED AGENT NAME CHANGED 2019-07-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000571532 ACTIVE 1000000267141 PALM BEACH 2012-07-23 2032-08-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-01-30
Conversion 2023-01-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
Reg. Agent Change 2019-07-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State