Search icon

MEDSCAPE PORTALS, INC. - Florida Company Profile

Company Details

Entity Name: MEDSCAPE PORTALS, 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: 28 Dec 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F00000007225
FEI/EIN Number 912091734

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 EIGHTH AVENUE, NEW YORK, NY, 10011, US
Mail Address: 111 EIGHTH AVENUE, NEW YORK, NY, 10011, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GATTINELLA WAYNE Director 111 EIGHTH AVENUE, NEW YORK, NY, 10011
GATTINELLA WAYNE Chief Executive Officer 111 EIGHTH AVENUE, NEW YORK, NY, 10011
VOOLO ANTHONY Director 111 EIGHTH AVENUE, NEW YORK, NY, 10011
VOOLO ANTHONY Vice President 111 EIGHTH AVENUE, NEW YORK, NY, 10011
WAMSLEY DOUGLAS Director 111 EIGHTH AVENUE, NEW YORK, NY, 10011
WAMSLEY DOUGLAS Vice President 111 EIGHTH AVENUE, NEW YORK, NY, 10011
WAMSLEY DOUGLAS Secretary 111 EIGHTH AVENUE, NEW YORK, NY, 10011
ANEVSKI PETER Vice President 111 EIGHTH AVENUE, NEW YORK, NY, 10011
ANEVSKI PETER Treasurer 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-22 111 EIGHTH AVENUE, NEW YORK, NY 10011 -
CHANGE OF MAILING ADDRESS 2006-05-22 111 EIGHTH AVENUE, NEW YORK, NY 10011 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-04-03 C T CORPORATION SYSTEM -

Documents

Name Date
REINSTATEMENT 2006-05-22
Reg. Agent Change 2002-04-03
ANNUAL REPORT 2001-05-16
Foreign Profit 2000-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State