Search icon

MICROTEK MEDICAL, INC.

Company Details

Entity Name: MICROTEK MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Nov 1995 (29 years ago)
Date of dissolution: 22 Aug 2024 (6 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Aug 2024 (6 months ago)
Document Number: F95000005775
FEI/EIN Number 640700671
Address: 1 Ecolab Place, St. Paul, MN, 55102, US
Mail Address: 1 Ecolab Place, St. Paul, MN, 55102, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
DUVICK DAVID F Director 1 Ecolab Place, St. Paul, MN, 55102

Vice President

Name Role Address
Loh Catherine Vice President 1 Ecolab Place, St. Paul, MN, 55102
Melissa Blais F Vice President 1 Ecolab Place, St. Paul, MN, 55102

Boar

Name Role Address
Chen Natasha Boar 1 Ecolab Place, St. Paul, MN, 55102

President

Name Role Address
Gergely Sved President 1 Ecolab Place, St. Paul, MN, 55102

Asst

Name Role Address
Theresa Corona E Asst 1 Ecolab Place, St. Paul, MN, 55102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-08-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 1 Ecolab Place, St. Paul, MN 55102 No data
CHANGE OF MAILING ADDRESS 2024-03-07 1 Ecolab Place, St. Paul, MN 55102 No data
REINSTATEMENT 2003-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Withdrawal 2024-08-22
Reg. Agent Change 2024-08-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State