Search icon

MED TECH ADVISORS, INC.

Company Details

Entity Name: MED TECH ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2003 (21 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: P03000132323
FEI/EIN Number 200831813
Address: 3434 NW 31ST TERRACE, GAINESVILLE, FL, 32605, US
Mail Address: 3434 NW 31ST TERRACE, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Muller Richard Agent 3434 NW 31ST TERRACE, GAINESVILLE, FL, 32605

President

Name Role Address
MULLER RICHARD President 3434 NW 31ST TERRACE, GAINESVILLE, FL, 32605

Director

Name Role Address
MULLER RICHARD Director 3434 NW 31ST TERRACE, GAINESVILLE, FL, 32605

Secretary

Name Role Address
MULLER RICHARD Secretary 3434 NW 31ST TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 3434 NW 31ST TERRACE, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2022-02-01 3434 NW 31ST TERRACE, GAINESVILLE, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 3434 NW 31ST TERRACE, GAINESVILLE, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2013-02-28 Muller, Richard No data
AMENDMENT AND NAME CHANGE 2012-02-28 MED TECH ADVISORS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State