Search icon

MEDISAVE SYSTEMS INC.

Company Details

Entity Name: MEDISAVE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 May 1993 (32 years ago)
Date of dissolution: 20 Oct 1993 (31 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Oct 1993 (31 years ago)
Document Number: F93000002434
FEI/EIN Number APPLIED FOR
Address: 14126 STONEGATE DRIVE, TAMPA, FL 33624
Mail Address: 14126 STONEGATE DRIVE, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: MASSACHUSETTS

Chairman

Name Role Address
ADLER, ARTHUR CURT Chairman 68 STANDISH STREET, CAMBRIDGE, MA 02138-6846

President

Name Role Address
ADLER, ARTHUR CURT President 68 STANDISH STREET, CAMBRIDGE, MA 02138-6846

Vice Chairman

Name Role Address
SILLMAN, GAIL DEBRA Vice Chairman 53 CHANNING ROAD, NEWTON, MA 02159

Treasurer

Name Role Address
SILLMAN, GAIL DEBRA Treasurer 53 CHANNING ROAD, NEWTON, MA 02159

Director

Name Role Address
SILLMAN, JONATHAN SCOTT Director 53 CHANNING ROAD, NEWTON, MA 02159
LEWIS, ALFRED Director 16 GAIL ROAD, WESTON, MA 02193

Secretary

Name Role Address
ADLER, PENNY JO Secretary 68 STANDISH STREET, CAMBRIDGE, MA 02138-6846

Events

Event Type Filed Date Value Description
WITHDRAWAL 1993-10-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-10-20 14126 STONEGATE DRIVE, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 1993-10-20 14126 STONEGATE DRIVE, TAMPA, FL 33624 No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State