Search icon

MEDISENSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDISENSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
SMITH BRIAN J Assistant Secretary 100 ABBOTT PARK RD, ABBOTT PARK, IL, 00

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State