Search icon

MEDITEK-ICOT, INC. - Florida Company Profile

Company Details

Entity Name: MEDITEK-ICOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDITEK-ICOT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P92000011874
FEI/EIN Number 593163891

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

Address: 512 SW ST LUCIE CRESCENT, STUART, FL, 34994, US
Mail Address: 512 SW ST LUCIE CRESCENT, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649227893 2006-05-30 2020-08-22 PO BOX 862813, ORLANDO, FL, 328862813, US 1916 HIGHLAND OAKS BLVD, LUTZ, FL, 335597323, US

Contacts

Phone +1 772-600-0324
Fax 7726000327
Phone +1 813-909-7476
Fax 8139092026

Authorized person

Name THOMAS G WINTER
Role PRESIDENT
Phone 7724638256

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC3760
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WINTER THOMAS G President 512 SW ST LUCIE CRESCENT, STUART, FL, 34994
WINTER THOMAS G Treasurer 512 SW ST LUCIE CRESCENT, STUART, FL, 34994
WINTER THOMAS G Director 512 SW ST LUCIE CRESCENT, STUART, FL, 34994
SIX RICHARD R Vice President 3350 BELL SHOALS RD, BRANDON, FL, 33511
SIX RICHARD R Director 3350 BELL SHOALS RD, BRANDON, FL, 33511
SIX DAVID E Vice President 3350 BELL SHOALS RD, BRANDON, FL, 33511
SIX DAVID E Secretary 3350 BELL SHOALS RD, BRANDON, FL, 33511
SIX DAVID E Director 3350 BELL SHOALS RD, BRANDON, FL, 33511
COHEN JEFFREY L Agent 54 NE 4TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-03 512 SW ST LUCIE CRESCENT, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2007-07-03 512 SW ST LUCIE CRESCENT, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2007-07-03 COHEN, JEFFREY LESQ -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 54 NE 4TH AVE, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State