Search icon

MEDISERVE INSURANCE SERVICES, INC.

Company Details

Entity Name: MEDISERVE INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Oct 1996 (28 years ago)
Date of dissolution: 25 Sep 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Sep 2002 (22 years ago)
Document Number: F96000005086
FEI/EIN Number 391862328
Address: 1209 ORANGE ST, WILMINGTON, DE, 19801
Mail Address: 9655 SOUTH 20TH STREET, OAKCREEK, WI, 53154
Place of Formation: DELAWARE

Vice President

Name Role Address
MELITA BARBARA A Vice President 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211
BUCHANAN MARK A Vice President 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211

Assistant Treasurer

Name Role Address
MELITA BARBARA A Assistant Treasurer 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211
BUCHANAN MARK A Assistant Treasurer 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211

Executive Vice President

Name Role Address
PAQUIN THOMAS Executive Vice President 9880 SOUTH RIDGEVIEW DRIVE, OAK CREEK, WI

Director

Name Role Address
PAQUIN THOMAS Director 9880 SOUTH RIDGEVIEW DRIVE, OAK CREEK, WI
SHEPARD JAMES S Director 3000 NORTH GRANDVIEW BLVD., MILWAUKEE, WI, 53188

CB

Name Role Address
SHEPARD JAMES S CB 3000 NORTH GRANDVIEW BLVD., MILWAUKEE, WI, 53188

EOPD

Name Role Address
OPIE TED B EOPD 3000 NORTH GRANDVIEW BLVD., MILWAUKEE, WI, 53188

Secretary

Name Role Address
KOCONIS DEBORAH Secretary 3000 N. GRANDVIEW BLVD, MILWAUKEE, WI, 53188

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-09-25 No data No data
CHANGE OF MAILING ADDRESS 2002-09-25 1209 ORANGE ST, WILMINGTON, DE 19801 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 1209 ORANGE ST, WILMINGTON, DE 19801 No data

Documents

Name Date
Withdrawal 2002-09-25
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-10-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State