Entity Name: | THERAPY CONCEPTS MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Aug 1991 (33 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | P35160 |
FEI/EIN Number | 43-1571825 |
Address: | 11445 MOOG DRIVE,, ST. LOUIS, MO 63146 |
Mail Address: | 11445 MOOG DRIVE,, ST. LOUIS, MO 63146 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
KLEARMAN, JEFFREY | President | 766 CEDAR FIELD, TOWN & COUNTRY, MO |
Name | Role | Address |
---|---|---|
KLEARMAN, JEFFREY | Treasurer | 766 CEDAR FIELD, TOWN & COUNTRY, MO |
Name | Role | Address |
---|---|---|
KLEARMAN, JEFFREY | Director | 766 CEDAR FIELD, TOWN & COUNTRY, MO |
KLEARMAN, ALLAN | Director | 15 TERRY HILL, ST. LOUIS, MO |
Name | Role | Address |
---|---|---|
ELKINS, MADELEINE | Assistant Secretary | 2416 CLAYMOOR, CHESTERFIELD, MO |
Name | Role | Address |
---|---|---|
KLEARMAN, ALLAN | Vice President | 15 TERRY HILL, ST. LOUIS, MO |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2000-03-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State