Entity Name: | MEDICAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 23 May 1995 (30 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: | N95000002454 |
FEI/EIN Number |
650584858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1454 MADISON AVENUE, IMMOKALEE, FL, 34142, US |
Mail Address: | P O BOX 873, IMMOKALEE, FL, 34143, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBRUN ANNUEL | Director | 402 FAHRNEY STREET, IMMOKALEE, FL, 34142 |
PRATT CARROLL | Director | 1404 SANTA ROSA AVE., IMMOKALEE, FL, 34142 |
ROSSBACH CHARLES | Director | 201 EIGHT STREET SOUTH #309, NAPLES, FL, 34102 |
DELAROSA MARIA A | Director | 221 NORTH FOURTH STREET, IMMOKALEE, FL, 34142 |
EISENBUD LEON | Director | 226 LELY BEACH BLVD., BONITA SPRINGS, FL, 34134 |
AKIN RICHARD | Agent | 1454 MADISON AVE, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-08 | 1454 MADISON AVENUE, IMMOKALEE, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 1998-04-08 | 1454 MADISON AVENUE, IMMOKALEE, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-08 | AKIN, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-08 | 1454 MADISON AVE, IMMOKALEE, FL 34142 | - |
AMENDED AND RESTATEDARTICLES | 1995-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-08 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-14 |
DOCUMENTS PRIOR TO 1997 | 1995-05-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State