Search icon

MEDTECH, INC. - Florida Company Profile

Company Details

Entity Name: MEDTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDTECH, 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: 16 Nov 1984 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H30290
FEI/EIN Number 592488955

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

Address: % L. ROBERT TABOR, 102 NEWGATE ROAD, ALABASTER, AL, 35007
Mail Address: % L. ROBERT TABOR, 102 NEWGATE ROAD, ALABASTER, AL, 35007
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABOR, ANN W. Director 102 NEWGATE ROAD, ALABASTER, AL
TABOR, L. ROBERT Director 102 NEWGATE ROAD, ALABASTER AL
TABOR, L. ROBERT Agent 2131 HOLLYWOOD BLVD ST 208, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-13 % L. ROBERT TABOR, 102 NEWGATE ROAD, ALABASTER, AL 35007 -
CHANGE OF MAILING ADDRESS 1990-06-13 % L. ROBERT TABOR, 102 NEWGATE ROAD, ALABASTER, AL 35007 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-13 2131 HOLLYWOOD BLVD ST 208, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State