Entity Name: | MEDICAL EQUIPMENT REPAIR SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2011 (14 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: | P11000005015 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 211 N TAMPA ST, TAMPA, FL, 33602, US |
Mail Address: | 211 N TAMPA ST, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO ANTONIO | Agent | 2694 W 74 TERRACE, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
TOLEDO ANTONIO | President | 2694 W 74 TERRACE, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
TOLEDO ANTONIO | Director | 2694 W 74 TERRACE, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
GUTIERREZ VICTOR M | Vice President | 15013 ROYAL PALM CT, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-05 | 211 N TAMPA ST, TAMPA, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2015-10-05 | 211 N TAMPA ST, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-10-05 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State