Entity Name: | CHRONIMED INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jan 1990 (35 years ago) |
Branch of: | CHRONIMED INC., MINNESOTA (Company Number 3524a601-9dd4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 30 Apr 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2001 (24 years ago) |
Document Number: | P27796 |
FEI/EIN Number | 41-1515691 |
Address: | 10900 RED CIR DR, MINNETONKA, MN 55343 |
Mail Address: | 10900 RED CIR DR, MINNETONKA, MN 55343 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
OWENS, CHARLES | Director | 10900 RED CIR DR, MINNETONKA, MN 55343 |
BULLION, JOHN | Director | 10900 RED CIR DR, MINNETONKA, MN 55343 |
WILLS, TRAVERS | Director | 10900 RED CIR DR, MINNETONKA, MN 55343 |
FLITTIE, JOHN | Director | 10900 RED CIRCLE DR., MINNETONKA, MN 55343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-06 | 10900 RED CIR DR, MINNETONKA, MN 55343 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-06 | 10900 RED CIR DR, MINNETONKA, MN 55343 | No data |
NAME CHANGE AMENDMENT | 1991-10-15 | CHRONIMED INC. | No data |
Name | Date |
---|---|
Withdrawal | 2001-04-30 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-05-29 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-09-16 |
REG. AGENT CHANGE | 1997-08-19 |
ANNUAL REPORT | 1996-08-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State