Search icon

SUNTECH MEDICAL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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