Search icon

MEDTECH ELECTRONICS SERVICE CENTER, INC.

Company Details

Entity Name: MEDTECH ELECTRONICS SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2007 (17 years ago)
Date of dissolution: 08 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: P07000109452
FEI/EIN Number 261195413
Address: 122 Brightview Drive, Lake Mary, FL, 32746, US
Mail Address: 122 Brightview Drive, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Vandeventer Scott Director 401 Magnolia Oak Dr, Longwood, FL, 32779

President

Name Role Address
Vandeventer Irna President 401 Magnolia Oak Dr, Longwood, FL, 32779

Vice President

Name Role Address
Vandeventer Scott Vice President 401 Magnolia Oak Dr, Longwood, FL, 32779

Secretary

Name Role Address
Vandeventer Scott Secretary 401 Magnolia Oak Dr, Longwood, FL, 32779

Treasurer

Name Role Address
Vandeventer Scott Treasurer 401 Magnolia Oak Dr, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076373 THE PRINTER PORTAL EXPIRED 2017-07-17 2022-12-31 No data 122 BRIGHTVIEW DR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 122 Brightview Drive, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2016-04-11 122 Brightview Drive, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2015-03-23 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Voluntary Dissolution 2019-03-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State