Search icon

MED2K, INC.

Company Details

Entity Name: MED2K, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F96000005010
FEI/EIN Number 56-1911587
Address: 7474 CREEDMOOR RD., BOX 265, RALEIGH, NC 27613-1663
Mail Address: 7474 CREEDMOOR RD., BOX 265, RALEIGH, NC 27613-1663
Place of Formation: NORTH CAROLINA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
HOBAN, JOHN J Vice President 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612
KNIGHT, BRIAN D Vice President 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612
PAYNE, FRED R Vice President 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612

Director

Name Role Address
HOBAN, JOHN J Director 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612
KNIGHT, BRIAN D Director 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612
MEESE, C J Director 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612
PAYNE, FRED R Director 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612
STOCKS, LEWIS HMD Director 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612
GOODIN, JOHN D Director 2530 CASTLEBERRY RD., CLAYTON, NC 27520

Chief Operating Officer

Name Role Address
MEESE, C J Chief Operating Officer 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612

Secretary

Name Role Address
PAYNE, FRED R Secretary 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612

Chief Executive Officer

Name Role Address
STOCKS, LEWIS HMD Chief Executive Officer 5104 B BUR OAK CIRCLE, RALEIGH, NC 27612

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State