Entity Name: | MEDTECH WORLDWIDE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2016 (9 years ago) |
Date of dissolution: | 10 Aug 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2021 (3 years ago) |
Document Number: | P16000018259 |
FEI/EIN Number | APPLIED FOR |
Address: | 1080 Holland Dr, BOCA RATON, FL, 33487, US |
Mail Address: | 1080 Holland Dr Ste 1, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF MARK C PERRY PA | Agent | 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
GOLDBERG STEVEN H | President | 1080 Holland Dr, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000069681 | 24HR VIRTUALDOC | EXPIRED | 2017-06-26 | 2022-12-31 | No data | 701 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 1080 Holland Dr, Ste 1, BOCA RATON, FL 33487 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 1080 Holland Dr, Ste 1, BOCA RATON, FL 33487 | No data |
AMENDMENT | 2016-11-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000180657 | TERMINATED | 1000000881535 | PALM BEACH | 2021-04-09 | 2041-04-21 | $ 25,729.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000166243 | ACTIVE | 1000000880100 | PALM BEACH | 2021-03-16 | 2041-04-14 | $ 6,134.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-16 |
AMENDED ANNUAL REPORT | 2019-09-17 |
AMENDED ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-12 |
Amendment | 2016-11-21 |
Domestic Profit | 2016-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State