Entity Name: | MED-TECH DENTAL & MEDICAL CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2016 (8 years ago) |
Document Number: | P16000095052 |
FEI/EIN Number | 81-4655126 |
Address: | 11705 BOYETTE RD 258, RIVERVIEW, FL, 33569, US |
Mail Address: | 11705 BOYETTE RD 258, RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holland Billy L | Agent | 11705 BOYETTE RD 258, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
Holland Billy L | President | 11705 BOYETTE RD 258, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
Norton Robert JII | Othe | 821 S Newport Ave, Tampa, FL, 33606 |
Name | Role | Address |
---|---|---|
Villano Myles B | Manager | 11705 BOYETTE RD 258, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-04 | 11705 BOYETTE RD 258, RIVERVIEW, FL 33569 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 11705 BOYETTE RD 258, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | Holland, Billy L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 11705 BOYETTE RD 258, RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-10-19 |
AMENDED ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-27 |
AMENDED ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State