Search icon

PHYSICIAN MEDWATCH, INC.

Company Details

Entity Name: PHYSICIAN MEDWATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000085508
FEI/EIN Number 200161517
Address: 104 MAHOGANY DR., NAPLES, FL, 34108
Mail Address: 18 WOODSIDE DRIVE, NEW CITY, NY, 10956
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NOVATT JEFF M Agent 821 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102

Director

Name Role Address
REED THOMAS W Director 104 MAHOGANY DRIVE, NAPLES, FL, 34108
REED CHRISTOPHER Director 104 MAHOGANY DRIVE, NAPLES, FL, 34108

Chief Executive Officer

Name Role Address
REED THOMAS W Chief Executive Officer 104 MAHOGANY DRIVE, NAPLES, FL, 34108

DSVS

Name Role Address
DONOVAN MINDA DSVS 104 MAHOGANY DRIVE, NAPLES, FL, 34108

Vice President

Name Role Address
REED CHRISTOPHER Vice President 104 MAHOGANY DRIVE, NAPLES, FL, 34108

Secretary

Name Role Address
TAYLOR ROBERT W Secretary 18 WOODSIDE DRIVE, NEW CITY, NY, 10956

Vice Treasurer

Name Role Address
TAYLOR ROBERT W Vice Treasurer 18 WOODSIDE DRIVE, NEW CITY, NY, 10956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-06-29 NOVATT, JEFF MESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 821 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2005-04-26 104 MAHOGANY DR., NAPLES, FL 34108 No data
AMENDMENT 2004-04-29 No data No data
AMENDMENT 2003-11-25 No data No data

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2005-06-29
ANNUAL REPORT 2005-04-26
Amendment 2004-04-29
ANNUAL REPORT 2004-02-16
Amendment 2003-11-25
Domestic Profit 2003-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State