Search icon

TAMPA MEDICAL INNOVATIONS, INC.

Company Details

Entity Name: TAMPA MEDICAL INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000095268
FEI/EIN Number 453717308
Address: 15039 BLUE MARLIN TERRACE, BONITA SPRINGS, FL, 34135
Mail Address: 15039 BLUE MARLIN TERRACE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE DONALD A Agent 15039 BLUE MARLIN TERRACE, BONITA SPRINGS, FL, 34135

Director

Name Role Address
KNAB WILLIAM Director 15039 BLUE MARLIN TERRACE, BONITA SPRINGS, FL, 34135

Chief Executive Officer

Name Role Address
KNAB WILLIAM Chief Executive Officer 15039 BLUE MARLIN TERRACE, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
White Donald A Secretary 15039 BLUE MARLIN TERRACE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-29 WHITE, DONALD A No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 15039 BLUE MARLIN TERRACE, BONITA SPRINGS, FL 34135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000632301 TERMINATED 1000000721809 LEE 2016-09-02 2036-09-21 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
Domestic Profit 2011-11-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State