Search icon

MEDITE LAB SOLUTIONS,INC.

Company Details

Entity Name: MEDITE LAB SOLUTIONS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2007 (18 years ago)
Date of dissolution: 11 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: P07000053867
FEI/EIN Number 208961554
Address: 4203 SW 34TH STREET, ORLANDO, FL, 32811, US
Mail Address: 4203 SW 34TH STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
58MY2 Obsolete Non-Manufacturer 2008-11-04 2023-03-07 2023-03-06 No data

Contact Information

POC ANTOINETTE TORRES
Phone +1 407-996-9630
Fax +1 407-996-9631
Address 4203 SW 34TH ST, ORLANDO, FL, 32811 6420, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
TORRES ANTOINETTE Agent 4203 SW 34TH STREET, ORLANDO, FL, 32811

Chief Executive Officer

Name Role Address
VON RUMP STEPHEN Chief Executive Officer 4203 SW 34TH STREET, ORLANDO, FL, 32811

Chairman

Name Role Address
LEWIS WILLIAM A Chairman 4203 SW 34TH STREET, ORLANDO, FL, 32811

CONT

Name Role Address
TORRES ANTOINETTE CONT 4203 SW 34TH STREET, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-02 TORRES, ANTOINETTE No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-04 4203 SW 34TH STREET, ORLANDO, FL 32811 No data
AMENDMENT AND NAME CHANGE 2013-08-23 MEDITE LAB SOLUTIONS,INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-12 4203 SW 34TH STREET, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2013-08-12 4203 SW 34TH STREET, ORLANDO, FL 32811 No data
AMENDMENT 2007-05-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000324931 TERMINATED 1000000744099 ORANGE 2017-05-26 2037-06-08 $ 829.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-08
Reg. Agent Change 2013-10-04
Amendment and Name Change 2013-08-23
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State