Entity Name: | MED-SMART SURGICAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Feb 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P01000017334 |
FEI/EIN Number | 651090353 |
Address: | 1121 CRANDON BLVD, D807, KEY BISCAYNE, FL, 33149 |
Mail Address: | 1121 CRANDON BLVD, D807, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGOLNICK JOEL S | Agent | 1111 BRICKELL AVE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
VOGT JAMES | President | 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 1121 CRANDON BLVD, D807, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-01 | 1121 CRANDON BLVD, D807, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-01 | MAGOLNICK, JOEL S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 1111 BRICKELL AVE, SUITE 2050, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-01 |
Domestic Profit | 2001-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State