Entity Name: | TEMCARE MEDICAL DESIGN AND MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P09000077113 |
FEI/EIN Number | 271018363 |
Address: | 500 Fairway Drive, Deerfield Beach, FL, 33441, US |
Mail Address: | 500 Fairway Drive, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rudnick, M.D. Howard JDr. | Agent | 500 Fairway Drive, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Rudnick, M.D. Howard JDr. | Chief Executive Officer | 500 Fairway Drive, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Rudnick Sean | Vice President | 500 Fairway Drive, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 500 Fairway Drive, Suite 210, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 500 Fairway Drive, Suite 210, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 500 Fairway Drive, Suite 210, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | Rudnick, M.D., Howard J., Dr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-07-06 |
Domestic Profit | 2009-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State