Name: | Medlogic CPAP Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 Feb 2000 (25 years ago) |
Business ID: | 681948 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 466 East Main Street Suite APrattville, AL 36067 |
Historical names: |
Patients Choice Inc |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Medlogic CPAP Inc, ALABAMA | 000-397-138 | ALABAMA |
Headquarter of | Medlogic CPAP Inc, ALABAMA | 000-925-439 | ALABAMA |
Name | Role | Address |
---|---|---|
Joseph P Compretta Jr | Incorporator | 116 Scianna Lane, Bay St Louis, MS 39520 |
Name | Role | Address |
---|---|---|
Michael Waites | Director | 35 Sterling View Rd, Eclectic, AL 36024 |
Name | Role | Address |
---|---|---|
Michael Waites | President | 35 Sterling View Rd, Eclectic, AL 36024 |
Name | Role | Address |
---|---|---|
J P COMPRETTA ESQ | Agent | 110 SCIANNA LANE, PO BOX 57, Bay Saint Louis, MS 39520 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Medlogic CPAP Inc |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Medlogic CPAP Inc |
Reinstatement | Filed | 2021-01-04 | Reinstatement For Medlogic CPAP Inc |
Admin Dissolution | Filed | 2020-11-27 | Action of Medlogic CPAP Inc: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2019-05-10 | Reinstatement For Medlogic CPAP Inc |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2017-07-19 | Amendment For Patients Choice Inc |
Reinstatement | Filed | 2017-05-03 | Reinstatement For Patients Choice Inc |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State