Search icon

MEDEVA AMERICAS INC.

Company Details

Entity Name: MEDEVA AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1996 (29 years ago)
Date of dissolution: 07 Oct 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Oct 1997 (27 years ago)
Document Number: F96000003067
FEI/EIN Number 75-2573515
Address: 755 JEFFERSON RD, 1209 ORANGE ST., ROCHESTER, NY 14623
Mail Address: PO BOX 1710, 755 JEFFERSON RD, ROCHESTER, NY 14603-1710
Place of Formation: DELAWARE

Director

Name Role Address
COYNE, TERRANCE CDR. Director 4550 BUCKINGHAM RD., FORT WORTH, TX 76155-2299
DEFLIN, GAYLE M Director 4550 BUCKINGHAM RD., FORT WORTH, TX 76155-2299
GRIFFITH, EDWARD Director 4550 BUCKINGHAM RD., FORT WORTH, TX 76155-2299
KEYSER, D. JEFFEY Director 4550 BUCKINGHAM RD., FORT WORTH, TX 76155-2299
SCHULZE, GERALD H Director 4550 BUCKINGHAM RD., FORT WORTH, TX 76155-2299
SHEPHERD, BENJAMIN A Director 4550 BUCKINGHAM RD., FORT WORTH, TX 76155-2299

Vice President

Name Role Address
COYNE, TERRANCE CDR. Vice President 4550 BUCKINGHAM RD., FORT WORTH, TX 76155-2299
KEYSER, D. JEFFEY Vice President 4550 BUCKINGHAM RD., FORT WORTH, TX 76155-2299

President

Name Role Address
SCHULZE, GERALD H President 4550 BUCKINGHAM RD., FORT WORTH, TX 76155-2299

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 755 JEFFERSON RD, 1209 ORANGE ST., ROCHESTER, NY 14623 No data
CHANGE OF MAILING ADDRESS 1997-04-30 755 JEFFERSON RD, 1209 ORANGE ST., ROCHESTER, NY 14623 No data

Documents

Name Date
WITHDRAWAL 1997-10-07
ANNUAL REPORT 1997-04-30
DOCUMENTS PRIOR TO 1997 1996-06-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State