Search icon

MEDITEC OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MEDITEC OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDITEC OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1982 (43 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: G03950
FEI/EIN Number 592225136

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 616 E. STREET, CLEARWATER, FL, 33516
Mail Address: 616 E. STREET, CLEARWATER, FL, 33516
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THYZEL, GISELA Secretary OBERE-BERG STRAUSSE 3, HEROLDSBERG, W GERM00000
THYZEL, GISELA Treasurer OBERE-BERG STRAUSSE 3, HEROLDSBERG, W GERM00000
HOWARD, TONY G Vice President 116 NORMANDY CIRCLE W, PALM HARBOR, FL 00000
HOWARD, TONY G Director 116 NORMANDY CIRCLE W, PALM HARBOR, FL 00000
THYZEL, REINHARDT President OBERE-BERG STRAUSSE 3, HEROLDSBERG, W GERM00000
THYZEL, REINHARDT Director OBERE-BERG STRAUSSE 3, HEROLDSBERG, W GERM00000
NEAL, GERALD Agent ONE TAMPA CENTER, SUITE 2700, TAMPA, FL, 33602
THYZEL, GISELA Director OBERE-BERG STRAUSSE 3, HEROLDSBERG, W GERM00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REGISTERED AGENT NAME CHANGED 1986-07-01 NEAL, GERALD -
REGISTERED AGENT ADDRESS CHANGED 1986-07-01 ONE TAMPA CENTER, SUITE 2700, TAMPA, FL 33602 -
AMENDMENT 1985-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 1985-03-21 616 E. STREET, CLEARWATER, FL 33516 -
CHANGE OF MAILING ADDRESS 1985-03-21 616 E. STREET, CLEARWATER, FL 33516 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State