Entity Name: | SUNTECH MEDICAL, 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: | 10 May 2002 (23 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: | F02000002345 |
FEI/EIN Number |
561530022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 AIRPORT BLVD., #117, MORRISVILLE, NC, 27560 |
Mail Address: | 507 AIRPORT BLVD., #117, MORRISVILLE, NC, 27560 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
MCBEE DAYN C | Chief Executive Officer | 507 AIRPORT BLVD., MORRISVILLE, NC, 27560 |
BOLTON GEOFFREY A | Secretary | 507 AIRPORT BLVD., MORRISVILLE, NC, 27560 |
BOLTON GEOFFREY A | Treasurer | 507 AIRPORT BLVD., MORRISVILLE, NC, 27560 |
GALLICK DAVID | VPE | 507 AIRPORT BLVD., MORRISVILLE, NC, 27560 |
WILDMON DON E | Vice President | 252 RUBY LAKE LN., WINTERHAVEN, FL, 33884 |
WILDMON DON | Agent | 252 RUBY LAKE LN., WINTERHAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-08-02 | SUNTECH MEDICAL, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-12 | 507 AIRPORT BLVD., #117, MORRISVILLE, NC 27560 | - |
CHANGE OF MAILING ADDRESS | 2004-07-12 | 507 AIRPORT BLVD., #117, MORRISVILLE, NC 27560 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000434087 | TERMINATED | 1000000276204 | LEON | 2012-05-14 | 2032-05-23 | $ 2,758.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-06 |
REINSTATEMENT | 2005-10-06 |
Name Change | 2004-08-02 |
ANNUAL REPORT | 2004-07-12 |
ANNUAL REPORT | 2003-02-05 |
Foreign Profit | 2002-05-10 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State