Search icon

MEDAV CARD, INC.

Company Details

Entity Name: MEDAV CARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2001 (24 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P01000032613
FEI/EIN Number 651092323
Address: 3874 NW 52nd Street, Boca Raton, FL, 33496, US
Mail Address: 3874 NW 52nd Street, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAYMAN STUART Agent 3874 NW 52nd Street, Boca Raton, FL, 33496

Director

Name Role Address
HAYMAN STUART W Director 3874 NW 52nd Street, Boca Raton, FL, 33496

President

Name Role Address
HAYMAN STUART W President 3874 NW 52nd Street, Boca Raton, FL, 33496

Treasurer

Name Role Address
HAYMAN STUART W Treasurer 3874 NW 52nd Street, Boca Raton, FL, 33496

Vice President

Name Role Address
BERCOVICI JACOBO Vice President 860 Ashford Ave, San Juan, PR, 00907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3874 NW 52nd Street, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2013-04-22 3874 NW 52nd Street, Boca Raton, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 3874 NW 52nd Street, Boca Raton, FL 33496 No data
NAME CHANGE AMENDMENT 2012-02-27 MEDAV CARD, INC. No data
REGISTERED AGENT NAME CHANGED 2012-01-24 HAYMAN, STUART No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-22
Name Change 2012-02-27
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State