Entity Name: | MEDIVATORS 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: | 23 Jan 2001 (24 years ago) |
Branch of: | MEDIVATORS INC., MINNESOTA (Company Number 5256e5a3-a37d-e111-b001-001ec94ffe7f) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | F01000000404 |
FEI/EIN Number |
41-1229121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5960 HEISLEY ROAD, MENTOR, OH, 44060, US |
Address: | 14605 28th Avenue North, Minneapolis, MN, 55447, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Snyder Ronald E | Director | 14605 28th Avenue North, Minneapolis, MN, 55447 |
Burton Karen | Vice President | 14605 28th Avenue North, Minneapolis, MN, 55447 |
Tamaro Renato G | Treasurer | 14605 28th Avenue North, Minneapolis, MN, 55447 |
Tokich J. Michael | President | 14605 28th Avenue North, Minneapolis, MN, 55447 |
Karen L. Burton | Vice President | 14605 28th Avenue North, Minneapolis, MN, 55447 |
Julia Kipnis E | Assi | 14605 28th Avenue North, Minneapolis, MN, 55447 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 14605 28th Avenue North, Minneapolis, MN 55447 | - |
REGISTERED AGENT CHANGED | 2023-01-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 14605 28th Avenue North, Minneapolis, MN 55447 | - |
NAME CHANGE AMENDMENT | 2012-08-06 | MEDIVATORS INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State