MEDI-DYN, INC. - Florida Company Profile

Entity Name: | MEDI-DYN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Sep 1980 (45 years ago) |
Date of dissolution: | 21 Mar 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Mar 2010 (15 years ago) |
Document Number: | 847085 |
FEI/EIN Number |
731075812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: GENERAL COUNSEL, 955 CHESTERBROOK BLVD STE 300, WAYNE, PA, 19087 |
Mail Address: | ATTN: GENERAL COUNSEL, 955 CHESTERBROOK BLVD STE 300, WAYNE, PA, 19087 |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
KUTTEH ROBERT | Director | 955 CHESTERBROOK BLVD, WAYNE, PA, 19087 |
KUTTEH ROBERT | Chief Executive Officer | 955 CHESTERBROOK BLVD, WAYNE, PA, 19087 |
WELLS C PHILLIP | Vice President | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
ROSSITCH RICHARD J | Assistant Secretary | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
ZAUF GARY | Assistant Treasurer | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
GATTI DANIEL | Director | 955 CHESTERBROOK BLVD, WAYNE, PA, 19087 |
GATTI DANIEL | Chief Financial Officer | 955 CHESTERBROOK BLVD, WAYNE, PA, 19087 |
SHISLER VICTORIA E | Secretary | 955 CHESTERBROOK BLVD, WAYNE, PA, 19087 |
WELLS C PHILLIP | Secretary | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | ATTN: GENERAL COUNSEL, 955 CHESTERBROOK BLVD STE 300, WAYNE, PA 19087 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | ATTN: GENERAL COUNSEL, 955 CHESTERBROOK BLVD STE 300, WAYNE, PA 19087 | - |
WITHDRAWAL | 2010-03-21 | - | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 1986-02-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2010-03-21 |
ANNUAL REPORT | 2009-04-25 |
Reg. Agent Change | 2009-03-11 |
REINSTATEMENT | 2008-11-04 |
ANNUAL REPORT | 2007-09-19 |
ANNUAL REPORT | 2007-07-16 |
ANNUAL REPORT | 2006-03-20 |
Reg. Agent Change | 2005-05-23 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-02-25 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State