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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Vandeventer Scott | Director | 401 Magnolia Oak Dr, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Vandeventer Irna | President | 401 Magnolia Oak Dr, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Vandeventer Scott | Vice President | 401 Magnolia Oak Dr, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Vandeventer Scott | Secretary | 401 Magnolia Oak Dr, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Vandeventer Scott | Treasurer | 401 Magnolia Oak Dr, Longwood, FL, 32779 |
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 |
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 |
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