Search icon

MEDISENSE, INC. - Florida Company Profile

Company Details

Entity Name: MEDISENSE, INC.
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: 11 Apr 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P23816
FEI/EIN Number 042728017

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4A CROSBY DR, BEDFORD, MA, 01730-402, US
Mail Address: TAX DIVISION D367/AP6D, 100 ABBOTT PARK RD, ABBOTT PARK, IL, 60064-500, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
COUGHLAN GARY P President 100 ABBOTT PARK RD, ABBOTT PARK, IL, 00
COUGHLAN GARY P Director 100 ABBOTT PARK RD, ABBOTT PARK, IL, 00
FREYMAN THOMAS C Treasurer 100 ABBOTT PARK RD, ABBOTT PARK, IL, 00
LUSSEN JOHN F Vice President 100 ABBOTT PARK RD, ABBOTT PARK, IL, 00
GOLDBERG HONEY L Secretary 100 ABBOTT PARK RD, ABBOTT PARK, IL, 00
SMITH BRIAN J Assistant Secretary 100 ABBOTT PARK RD, ABBOTT PARK, IL, 00
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-16 4A CROSBY DR, BEDFORD, MA 01730-402 -
CHANGE OF MAILING ADDRESS 1997-04-16 4A CROSBY DR, BEDFORD, MA 01730-402 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -
REINSTATEMENT 1991-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State