Search icon

MP TOTALCARE MEDICAL, INC.

Company Details

Name: MP TOTALCARE MEDICAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 2004 (21 years ago)
Authority Date: 02 Feb 2004 (21 years ago)
Last Annual Report: 10 Jun 2014 (11 years ago)
Organization Number: 0577827
Principal Office: 1505 LBJ FWY STE 600, FARMERS BRANCH, TX 75234
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MARTIN COHEN President

Treasurer

Name Role
BRIAN POFF Treasurer

Vice President

Name Role
SEAN P GAFFNEY Vice President

Director

Name Role
SEAN P GAFFNEY Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 170047 Home Medical Equipment and Services Provider Expired 2012-11-13 - - 2014-09-30 3505 Koger Blvd, Ste 220, Duluth, GA 30096
Department of Professional Licensing 169650 Home Medical Equipment and Services Provider Expired 2012-10-25 - - 2013-06-26 4800 140th Ave North, Ste 101, Clearwater, FL 33762

Former Company Names

Name Action
DS MEDICAL SUPPLY, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
App. for Certificate of Withdrawal 2014-07-21
Annual Report 2014-06-10
Principal Office Address Change 2013-06-03
Annual Report 2013-06-03
Registered Agent name/address change 2012-09-17
Annual Report 2012-06-28
Annual Report 2011-05-17
Annual Report 2010-03-10
Annual Report 2009-01-19

Sources: Kentucky Secretary of State