Search icon

MEDIVATORS INC.

Branch

Company Details

Entity Name: MEDIVATORS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Mail Address: 5960 HEISLEY ROAD, MENTOR, OH, 44060, US
Address: 14605 28th Avenue North, Minneapolis, MN, 55447, US
Place of Formation: MINNESOTA

Director

Name Role Address
Snyder Ronald E Director 14605 28th Avenue North, Minneapolis, MN, 55447

Vice President

Name Role Address
Burton Karen Vice President 14605 28th Avenue North, Minneapolis, MN, 55447
Karen L. Burton Vice President 14605 28th Avenue North, Minneapolis, MN, 55447

Treasurer

Name Role Address
Tamaro Renato G Treasurer 14605 28th Avenue North, Minneapolis, MN, 55447

President

Name Role Address
Tokich J. Michael President 14605 28th Avenue North, Minneapolis, MN, 55447

Assi

Name Role Address
Julia Kipnis E Assi 14605 28th Avenue North, Minneapolis, MN, 55447

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-30 No data No data
CHANGE OF MAILING ADDRESS 2023-01-30 14605 28th Avenue North, Minneapolis, MN 55447 No data
REGISTERED AGENT CHANGED 2023-01-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 14605 28th Avenue North, Minneapolis, MN 55447 No data
NAME CHANGE AMENDMENT 2012-08-06 MEDIVATORS INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State