Entity Name: | MEDASSIST-OP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Dec 1990 (34 years ago) |
Date of dissolution: | 24 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2023 (2 years ago) |
Document Number: | S22143 |
FEI/EIN Number | 59-3048446 |
Address: | 301B Mears Blvd, Oldsmar, FL 34677 |
Mail Address: | 301B Mears Blvd, Oldsmar, FL 34677 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114922804 | 2005-06-17 | 2020-08-22 | 13560 WRIGHT CIR, TAMPA, FL, 336263028, US | 13560 WRIGHT CIR, TAMPA, FL, 336263028, US | |||||||||||||||
|
Phone | +1 813-342-4432 |
Fax | 8133424415 |
Authorized person
Name | CANDACE TURTZO |
Role | VICE PRESIDENT ADMINISTRATION |
Phone | 8133424432 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
TURTZO, CRAIG | Agent | 301B Mears Blvd, Oldsmar, FL 34677 |
Name | Role | Address |
---|---|---|
TURTZO, CRAIG | President | 301B Mears Blvd, Oldsmar, FL 34677 |
Name | Role | Address |
---|---|---|
TURTZO, CRAIG | Director | 301B Mears Blvd, Oldsmar, FL 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-10 | 301B Mears Blvd, Oldsmar, FL 34677 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 301B Mears Blvd, Oldsmar, FL 34677 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-10 | 301B Mears Blvd, Oldsmar, FL 34677 | No data |
REINSTATEMENT | 1991-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
NAME CHANGE AMENDMENT | 1991-07-16 | MEDASSIST-OP, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-24 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State