Search icon

TIMM MEDICAL TECHNOLOGIES, INC.

Company Details

Entity Name: TIMM MEDICAL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F06000000697
FEI/EIN Number 550881229
Address: 640 Lee Road, Chesterbrook, PA, 19087, US
Mail Address: 640 Lee Road, Chesterbrook, PA, 19087, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Adams Adrian President 640 Lee Road, Chesterbrook, PA, 19087

Secretary

Name Role Address
Koven Andrew I Secretary 640 Lee Road, Chesterbrook, PA, 19087

Asst

Name Role Address
Purvis Michael J Asst 640 Lee Road, Chesterbrook, PA, 19087

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-03 640 Lee Road, Chesterbrook, PA 19087 No data
CHANGE OF MAILING ADDRESS 2013-09-03 640 Lee Road, Chesterbrook, PA 19087 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-27
Reg. Agent Change 2011-04-27
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State