Search icon

MEDNET SERVICES, INC.

Company Details

Entity Name: MEDNET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000058368
FEI/EIN Number 593201907
Address: 8008 DORADO CT., TEMPLE TERRACE, FL, 33637
Mail Address: 8008 DORADO CT., TEMPLE TERRACE, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL MAX Agent 8008 DORADO CT., TEMPLE TERRACE, FL, 33637

Director

Name Role Address
MITCHELL MAX Director 8008 DORADO CT., TEMPLE TERRACE, FL, 33637

President

Name Role Address
MITCHELL MAX President 8008 DORADO CT., TEMPLE TERRACE, FL, 33637

Secretary

Name Role Address
MITCHELL MAX Secretary 8008 DORADO CT., TEMPLE TERRACE, FL, 33637

Treasurer

Name Role Address
MITCHELL MAX Treasurer 8008 DORADO CT., TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-20 8008 DORADO CT., TEMPLE TERRACE, FL 33637 No data
CHANGE OF MAILING ADDRESS 1997-06-20 8008 DORADO CT., TEMPLE TERRACE, FL 33637 No data
REGISTERED AGENT NAME CHANGED 1997-06-20 MITCHELL, MAX No data
REGISTERED AGENT ADDRESS CHANGED 1997-06-20 8008 DORADO CT., TEMPLE TERRACE, FL 33637 No data
NAME CHANGE AMENDMENT 1995-02-14 MEDNET SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 1997-06-20
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State