Search icon

CENTURY MEDICAL PRODUCTS, CORP.

Company Details

Entity Name: CENTURY MEDICAL PRODUCTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1980 (45 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: 680312
FEI/EIN Number 59-2025758
Address: 1800 S. OCEAN BLVD. #7A, BOCA RATON, FL 33432
Mail Address: 1800 S. OCEAN BLVD. #7A, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDLANDER, JERRY Agent 1800 S. OCEAN BLVD., #7A, BOCA RATON, FL 33432

President

Name Role Address
FRIEDLANDER, JERRY President 1800 S OCEAN BLVD. #7A, BOCA RATON, FL

Director

Name Role Address
FRIEDLANDER, JERRY Director 1800 S OCEAN BLVD. #7A, BOCA RATON, FL
SOLYOM, AGNES Director 1800 S OCEAN BLVD #7A, BOCA RATON, FL

Secretary

Name Role Address
FRIEDLANDER, JERRY Secretary 1800 S OCEAN BLVD. #7A, BOCA RATON, FL

Vice President

Name Role Address
SOLYOM, AGNES Vice President 1800 S OCEAN BLVD #7A, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1994-05-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-17 1800 S. OCEAN BLVD. #7A, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1994-05-17 1800 S. OCEAN BLVD. #7A, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-17 1800 S. OCEAN BLVD., #7A, BOCA RATON, FL 33432 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1989-08-30 FRIEDLANDER, JERRY No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State