Entity Name: | MED-TECH PRODUCTS, 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: | 01 Aug 1983 (42 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | 857270 |
FEI/EIN Number |
592302761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16101 N.W. 57TH AVENUE, MIAMI, FL, 33014 |
Mail Address: | 16101 N.W. 57TH AVENUE, MIAMI, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | - |
ROSENBERG, RALPH | Chairman | 1800 NE 114TH ST, N. MIAMI BEACH, FL |
ROSENBERG, RALPH | Director | 1800 NE 114TH ST, N. MIAMI BEACH, FL |
TATA, SAMUEL | President | 16101 N.W. 57TH AVENUE, MIAMI, FL |
DOLANSKY, JOHN | Vice President | 16101 N.W. 57TH AVENUE, MIAMI, FL |
ROSENBLOOM, MANFORD | Vice President | 16101 N.W. 57TH AVENUE, MIAMI, FL |
DOLANSKY, JOHN | Treasurer | 16101 N.W. 57TH AVENUE, MIAMI, FL |
UTTERBACK, JOYCE | Secretary | 16101 N.W. 57TH AVENUE, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-06-29 | 16101 N.W. 57TH AVENUE, MIAMI, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 1984-06-29 | 16101 N.W. 57TH AVENUE, MIAMI, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-30 | 226 WEST GEORGIA STREET, TALLAHASSEE, FL 32301 | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State