Search icon

DOYEN MEDIPHARM, INC.

Company Details

Entity Name: DOYEN MEDIPHARM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1994 (30 years ago)
Date of dissolution: 29 Dec 2006 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: P94000086789
FEI/EIN Number 59-3280917
Address: 625 MCCUE ROAD, LAKELAND, FL 33815
Mail Address: 625 MCCUE ROAD, LAKELAND, FL 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BERISWILL, MARTIN Agent 625 MCCUE ROAD, LAKELAND, FL 33815

Treasurer

Name Role Address
BERISWILL, MARTIN Treasurer 625 MCCUE ROAD, LAKELAND, FL 33815

Vice President

Name Role Address
WARD, GREG Vice President 625 MCCUE ROAD, LAKELAND, FL 33815

President

Name Role Address
MCLAUGHLIN, WILLIAM President 625 MCCUE RD, LAKELAND, FL 33815

Director

Name Role Address
MCLAUGHLIN, WILLIAM Director 625 MCCUE RD, LAKELAND, FL 33815

Events

Event Type Filed Date Value Description
CONVERSION 2006-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS M06000007213. CONVERSION NUMBER 100000061781
CHANGE OF MAILING ADDRESS 2001-05-16 625 MCCUE ROAD, LAKELAND, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 625 MCCUE ROAD, LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 625 MCCUE ROAD, LAKELAND, FL 33815 No data
NAME CHANGE AMENDMENT 1995-10-11 DOYEN MEDIPHARM, INC. No data

Documents

Name Date
Conversion 2006-12-29
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State