Name: | Medstandard, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 24 Mar 2008 (17 years ago) |
Business ID: | 929246 |
State of Incorporation: | TEXAS |
Principal Office Address: | 1011 Highway 6 South;Suite 307Houston, TX 77077 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Michael Dimarco | President | 31 Auburndale Dr, Saint Louis, MO 63141 |
Name | Role | Address |
---|---|---|
Dominic Zamora | Vice President | 1011 Highway 6 South, Houston, TX 77077 |
Name | Role | Address |
---|---|---|
Edward T. Burke | Director | 1011 Highway 6 South, Houston, TX 77077 |
Michael Dimarco | Director | 31 Auburndale Dr, Saint Louis, MO 63141 |
Name | Role | Address |
---|---|---|
Patrick Haiz | Secretary | 100 Bayview Circle Ste 5000, Newport Beach, CA 92660 |
Name | Role | Address |
---|---|---|
Mark Rowland | Treasurer | 214 Highland Ave, Saint Louis, MO 63122 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2012-01-30 | Merger |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-07-25 | Annual Report |
Problem Report | Filed | 2011-05-06 | Problem Report |
Annual Report | Filed | 2010-10-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2010-04-27 | Amendment |
Annual Report | Filed | 2009-08-03 | Annual Report |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State