Entity Name: | FLORIDA MEDICAL INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 1972 (53 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | 400428 |
FEI/EIN Number | 59-1396889 |
Address: | 3131 US HWY 441-27, FRUITLAND PARK, FL 34731 |
Mail Address: | 120 Edgeview Dr., Apt. 5501, Beoomfield, CO 80021 |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELILLO, STEPHEN P | Agent | 120 Edgeview Dr., Apt. 5501, Broomfield, CO, FL 80021 |
Name | Role | Address |
---|---|---|
ANGELILLO, STEPHEN | Director | 120 Edgeview Dr., Apt. 5501 Broomfield, CO 80021 |
Name | Role | Address |
---|---|---|
ANGELILLO, STEPHEN | Chief Executive Officer | 120 Edgeview Dr., Apt. 5501 Broomfield, CO 80021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 3131 US HWY 441-27, FRUITLAND PARK, FL 34731 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 120 Edgeview Dr., Apt. 5501, Broomfield, CO, FL 80021 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-23 | ANGELILLO, STEPHEN P | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-18 | 3131 US HWY 441-27, FRUITLAND PARK, FL 34731 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000218125 | LAPSED | 2017-CA-000402 | LAKE COUNTY CIRCUIT COURT | 2017-03-10 | 2022-04-20 | $1,330,660.30 | STANLEY BUDZINSKI TTE OF STANLEY BUDZINSKI TRUST 4/1/01, 281 NORTH FOREST DRIVE, ADDISON, IL 60101 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-07-17 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State