Search icon

MEDICAL PROVIDERS, INC.

Company Details

Entity Name: MEDICAL PROVIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1989 (36 years ago)
Date of dissolution: 05 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: K92734
FEI/EIN Number 65-0123956
Address: % DONALD W. DONOVAN, JR., 4450 S. TAMIAMI TR., SARASOTA, FL 34231
Mail Address: % DONALD W. DONOVAN,JR., 4450 S. TAMIAMI TR., SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DONOVAN, DONALD W., JR. Agent 4450 S. TAMIAMI TR., SARASOTA, FL 34231

Director

Name Role Address
DONOVAN, DONALD W., JR. Director 2848 WEBBER PLACE, SARASOTA, FL 34232 48

President

Name Role Address
DONOVAN, DONALD W., JR. President 2848 WEBBER PLACE, SARASOTA, FL 34232 48

Secretary

Name Role Address
DONOVAN, DONALD W., JR. Secretary 2848 WEBBER PLACE, SARASOTA, FL 34232 48

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-02 % DONALD W. DONOVAN, JR., 4450 S. TAMIAMI TR., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 1994-02-02 % DONALD W. DONOVAN, JR., 4450 S. TAMIAMI TR., SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-02 4450 S. TAMIAMI TR., SARASOTA, FL 34231 No data

Documents

Name Date
Voluntary Dissolution 2010-04-05
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-08-23
ANNUAL REPORT 2005-02-19
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State