Search icon

PATHMED, INC.

Company Details

Entity Name: PATHMED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000089856
FEI/EIN Number 65-0540424
Address: 4864 RED BRICK RUN, SANFORD, FL 32771
Mail Address: 4864 RED BRICK RUN, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ, MARCELINO Agent 4864 RED BRICK RUN, SANFORD, FL 32771

President

Name Role Address
ALVAREZ, MARCELINO President 4864 RED BRICK RUN, SANFORD, FL 32771

Secretary

Name Role Address
ALVAREZ, MARCELINO Secretary 4864 RED BRICK RUN, SANFORD, FL 32771

Treasurer

Name Role Address
ALVAREZ, MARCELINO Treasurer 4864 RED BRICK RUN, SANFORD, FL 32771

Director

Name Role Address
ALVAREZ, MARCELINO Director 4864 RED BRICK RUN, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 4864 RED BRICK RUN, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2000-04-12 4864 RED BRICK RUN, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-12 4864 RED BRICK RUN, SANFORD, FL 32771 No data
AMENDED AND RESTATEDARTICLES 1997-02-24 No data No data
REGISTERED AGENT NAME CHANGED 1997-01-24 ALVAREZ, MARCELINO No data

Documents

Name Date
ANNUAL REPORT 2001-07-05
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-27
AMENDED AND RESTATED ARTICL 1997-02-25
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State