Search icon

MED UROLOGICAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MED UROLOGICAL, 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: 25 Nov 1991 (33 years ago)
Branch of: MED UROLOGICAL, INC., MINNESOTA (Company Number c6c2ca3d-afd4-e011-a886-001ec94ffe7f)
Date of dissolution: 27 Dec 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Dec 1999 (25 years ago)
Document Number: P36555
FEI/EIN Number 410987230

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

Address: 235 E. 42 ST., 26 FLOOR, NEW YORK, NY, 10017-5755, US
Mail Address: 235 E. 42 ST., 26 FLOOR, NEW YORK, NY, 10017-5755, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
GRAY NIGEL P President 235 E. 42 ST., NEW YORK, NY, 10017
LAWLOR THOMAS Chief Financial Officer 235 E. 42 ST., NEW YORK, NY, 10017
REID DAVID Secretary 235 E. 42 ST., NEW YORK, NY, 10017
GENASCI GARY Assistant Secretary 235 E. 42 ST., NEW YORK, NY, 10017
KANY STEVEN Assistant Secretary 235 E. 42 ST., NEW YORK, NY, 10017
GRAY P. NIGEL P Director 235 E 42ND ST, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 235 E. 42 ST., 26 FLOOR, NEW YORK, NY 10017-5755 -
CHANGE OF MAILING ADDRESS 1999-04-13 235 E. 42 ST., 26 FLOOR, NEW YORK, NY 10017-5755 -
NAME CHANGE AMENDMENT 1998-10-22 MED UROLOGICAL, INC. -

Documents

Name Date
Withdrawal 1999-12-27
ANNUAL REPORT 1999-04-13
Name Change 1998-10-22
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State