Entity Name: | MEDICAL DEVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jun 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000050577 |
FEI/EIN Number | 80-0345577 |
Address: | 4500 140th Ave N, Suite 101, Clearwater, FL, 33762, US |
Mail Address: | 4500 140th Ave N, Suite 101, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBB MARK D | Agent | 4500 140th Ave N, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
COBB MARK D | President | 4500 140th Ave N, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
COBB MARK D | Director | 4500 140th Ave N, Clearwater, FL, 33762 |
WHELAN HARRY T | Director | 4500 140th Ave N, Clearwater, FL, 33762 |
CIBAS JONAS | Director | 4500 140th Ave N, Clearwater, FL, 33762 |
PETERSON CRISTEN | Director | 4500 140th Ave N, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
WHELAN HARRY T | Vice President | 4500 140th Ave N, Clearwater, FL, 33762 |
CIBAS JONAS | Vice President | 4500 140th Ave N, Clearwater, FL, 33762 |
PETERSON CRISTEN | Vice President | 4500 140th Ave N, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
CIBAS JONAS | Secretary | 4500 140th Ave N, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 4500 140th Ave N, Suite 101, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 4500 140th Ave N, Suite 101, Clearwater, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 4500 140th Ave N, Suite 101, Clearwater, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State