Search icon

GLOBAL INNOVATIVE MEDICAL TECHNOLOGIES INC.

Company Details

Entity Name: GLOBAL INNOVATIVE MEDICAL TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2006 (19 years ago)
Date of dissolution: 02 May 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: P06000007312
FEI/EIN Number 432096411
Address: 15275 COLLIER BLVD. #201 PMB #209, NAPLES, FL, 34119
Mail Address: 14620 BEAUFORT CIR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCMEEKAN GRAEME P Agent 14620 BEAUFORT CIR, NAPLES, FL, 34119

President

Name Role Address
MCMEEKAN GRAEME P President 14620 BEAUFORT CIRCLE, NAPLES, FL, 34119

Secretary

Name Role Address
MCMEEKAN GRAEME P Secretary 14620 BEAUFORT CIRCLE, NAPLES, FL, 34119

Treasurer

Name Role Address
MCMEEKAN GRAEME P Treasurer 14620 BEAUFORT CIRCLE, NAPLES, FL, 34119

Director

Name Role Address
MCMEEKAN GRAEME P Director 14620 BEAUFORT CIRCLE, NAPLES, FL, 34119
HESS SAMUEL J Director 1100 VIA TRIPOLI, PUNTA GORDA, FL, 33950
MCLOUGHLIN JAMES M Director 2812 WOODMERE DRIVE, PANAMAR CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-07-18 15275 COLLIER BLVD. #201 PMB #209, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2007-04-23 MCMEEKAN, GRAEME P No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 14620 BEAUFORT CIR, NAPLES, FL 34119 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-05-02
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State