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 |
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 | |||||||||||||||||||||||
|
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 |
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 |
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 | - |
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