Entity Name: | MEDTOMED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000000957 |
FEI/EIN Number | APPLIED FOR |
Address: | 121 E Commercial Blvd, Ft. Lauderdale, FL, 33334, US |
Mail Address: | 121 E Commercial Blvd, Ft. Lauderdale, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTTLIEB BRUCE M | Agent | 125 NORTH 46 AVENUE, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
BONSETT RYAN S | Director | 1450 SW 69th Avenue, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
Bonsett Ryan S | President | 1450 SW 69th Avenue, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 121 E Commercial Blvd, Ft. Lauderdale, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 121 E Commercial Blvd, Ft. Lauderdale, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State