Entity Name: | MEDICAL OFFICE DEVELOPERS THREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Mar 1981 (44 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | F22605 |
FEI/EIN Number | 59-2099142 |
Address: | 4800 N FEDERAL HWY STE 306D, BOCA RATON, FL 33431 |
Mail Address: | 4800 N FEDERAL HWY STE 306D, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLACK,ROY | Agent | 4800 N FEDERAL HWY SUITE 306D, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
KATZ, STANLEY | Assistant Secretary | 9000 W ATLANTIC BLVD, CORAL SPRINGS, FL |
Name | Role | Address |
---|---|---|
KATZ, STANLEY | Director | 9000 W ATLANTIC BLVD, CORAL SPRINGS, FL |
FLACK, ROY | Director | 4800 N DEDERAL HWY T306D, BOCA RATON, FL |
SIEMENS, RICHARD | Director | 4800 N FEDERAL HWY S306D, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FLACK, ROY | President | 4800 N DEDERAL HWY T306D, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
SIEMENS, RICHARD | Vice President | 4800 N FEDERAL HWY S306D, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-25 | 4800 N FEDERAL HWY STE 306D, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 1991-06-25 | 4800 N FEDERAL HWY STE 306D, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-06-25 | 4800 N FEDERAL HWY SUITE 306D, BOCA RATON, FL 33496 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State