Search icon

FLORIDA STATE MEDICAL REPAIR, INC

Company Details

Entity Name: FLORIDA STATE MEDICAL REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2005 (20 years ago)
Date of dissolution: 18 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P05000019102
FEI/EIN Number 300298956
Address: 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613
Mail Address: 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
URQUHART-MYERS THOMAS Q Agent 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613

President

Name Role Address
URQUHART-MYERS THOMAS Q President 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613

Treasurer

Name Role Address
URQUHART-MYERS KAREN J Treasurer 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2010-03-18 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 14825 LAKE MAGDALENE CIRCLE, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2009-05-03 URQUHART-MYERS, THOMAS Q No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000436086 TERMINATED 1000000163071 HILLSBOROU 2010-03-16 2030-03-24 $ 7,549.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000391949 TERMINATED 1000000063978 018203 001619 2007-10-23 2027-12-05 $ 3,566.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2020-05-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State