Search icon

MEDIPLEX OF TAMPA, INC.

Company Details

Entity Name: MEDIPLEX OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1992 (32 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: P92000006468
FEI/EIN Number 06-1355863
Address: LEGAL DEPARTMENT, 5131 MASTHEAD ST., N.E., ALBUQUERQUE, NM 87109
Mail Address: LEGAL DEPARTMENT, 5131 MASTHEAD ST., N.E., ALBUQUERQUE, NM 87109
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
GOSMAN, ABRAHAM D President 15 WALNUT STREET, WELLESLEY, MA

Director

Name Role Address
GOSMAN, ABRAHAM D Director 15 WALNUT STREET, WELLESLEY, MA
KANE, DANIEL J. Director 15 WALNUT STREET, WELLESLEY, MA
JACOBS, FREDERIC H Director 15 WALNUT STREET, WELLESLEY, MA 02181

Vice President

Name Role Address
KANE, DANIEL J. Vice President 15 WALNUT STREET, WELLESLEY, MA
MANN, RICHARD S Vice President 15 WALNUT STREET, WELLESLEY, MA

Executive Vice President

Name Role Address
JACOBS, FREDERIC H Executive Vice President 15 WALNUT STREET, WELLESLEY, MA 02181

Treasurer

Name Role Address
LEATHERS, FREDERICK R Treasurer 15 WALLNUT STREET, WELLESLEY, MA

Secretary

Name Role Address
MANN, RICHARD S Secretary 15 WALNUT STREET, WELLESLEY, MA

Assistant Secretary

Name Role Address
EUSTIS, ROBERT D Assistant Secretary 15 WALNUT STREET, WELLESLEY, MA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-05 LEGAL DEPARTMENT, 5131 MASTHEAD ST., N.E., ALBUQUERQUE, NM 87109 No data
CHANGE OF MAILING ADDRESS 1995-04-05 LEGAL DEPARTMENT, 5131 MASTHEAD ST., N.E., ALBUQUERQUE, NM 87109 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State