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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MARTIN COHEN | President |
Name | Role |
---|---|
BRIAN POFF | Treasurer |
Name | Role |
---|---|
SEAN P GAFFNEY | Vice President |
Name | Role |
---|---|
SEAN P GAFFNEY | Director |
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 |
Name | Action |
---|---|
DS MEDICAL SUPPLY, INC. | Old Name |
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