Search icon

MOLIFT, INC.

Company Details

Entity Name: MOLIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000129593
FEI/EIN Number 200383173
Address: 7930 WOODLAND CENTER BLVD, SUITE 100, TAMPA, FL, 33614
Mail Address: 7930 WOODLAND CENTER BLVD, SUITE 100, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023264942 2008-08-12 2008-08-12 5008 W LINEBAUGH AVE, SUITE 60, TAMPA, FL, 336245095, US 5008 W LINEBAUGH AVE, SUITE 60, TAMPA, FL, 336245095, US

Contacts

Phone +1 813-969-2213
Fax 8139693254

Authorized person

Name MR. REINHART WIEGAND
Role PRESIDENT
Phone 8139692213

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 123884.0000
State FL
Is Primary Yes

Agent

Name Role Address
Watkins Carl T Agent 5103 Memorial HWY, TAMPA, FL, 33634

President

Name Role Address
WIEGAND REINHART President 7930 WOODLAND CENTER BLVD SUITE 100, TAMPA, FL, 33614

Secretary

Name Role Address
SLOMAN DOROTHY Secretary 7930 WOODLAND CENTER BLVD SUITE 100, TAMPA, FL, 33614

Treasurer

Name Role Address
SLOMAN DOROTHY Treasurer 7930 WOODLAND CENTER BLVD SUITE 100, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Watkins, Carl T. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5103 Memorial HWY, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 7930 WOODLAND CENTER BLVD, SUITE 100, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2012-01-18 7930 WOODLAND CENTER BLVD, SUITE 100, TAMPA, FL 33614 No data
AMENDMENT 2007-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001646638 LAPSED 1000000546059 HILLSBOROU 2013-10-16 2023-11-07 $ 824.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001494765 ACTIVE 1000000537482 HILLSBOROU 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-19
Reg. Agent Change 2008-07-09
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-10-05
Amendment 2007-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State