Entity Name: | MDT DIAGNOSTIC COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Dec 1988 (36 years ago) |
Date of dissolution: | 06 May 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 1997 (28 years ago) |
Document Number: | P22236 |
FEI/EIN Number |
930633617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1777 E. HENRIETTA ROAD, ROCHESTER, NY, 14623 |
Mail Address: | 1777 E. HENRIETTA ROAD, ROCHESTER, NY, 14623 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHARLES B. SWENSON | President | 104 CAFFREY COURT, SUMMERVILLE, SC |
HEIN, THOMAS | Chief Financial Officer | 1009 SLATER ROAD, SUITE 200, DURHAM, NC |
NELSON, KENT S. | Assistant Secretary | 2300 205TH STREET, TORRANCE, CA |
SHAMY, JOHN C. | Secretary | 2300 205TH STREET, TORRANCE, CA |
SHAMY, JOHN C. | Director | 2300 205TH STREET, TORRANCE, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-05-06 | - | - |
REINSTATEMENT | 1994-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-06-27 | 1777 E. HENRIETTA ROAD, ROCHESTER, NY 14623 | - |
CHANGE OF MAILING ADDRESS | 1990-06-27 | 1777 E. HENRIETTA ROAD, ROCHESTER, NY 14623 | - |
Name | Date |
---|---|
REFUND | 1997-05-19 |
WITHDRAWAL | 1997-05-06 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State