Search icon

MEDVIEW, INC.

Company Details

Entity Name: MEDVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000009285
FEI/EIN Number 59-3303629
Address: 37 DANBURY CT, UNIT D, ROYAL PALM BEACH, FL 33411-7941
Mail Address: 37 DANBURY CT., UNIT D, ROYAL PALM BEACH, FL 33411-7941
Place of Formation: FLORIDA

Agent

Name Role Address
DONOVAN, DELORES M Agent 37 DANBURY CT., UNIT D, ROYAL PALM BEACH, FL 33441

President

Name Role Address
DONOVAN, DOLORES President 37 DANBURY CT., UNIT D, ROYAL PALM BEACH, FL 33411

Vice President

Name Role Address
DONOVAN, ROBERT P Vice President 37 DANBURY ST. UNIT D, ROYAL PALM BEACH, FL 33411

Secretary

Name Role Address
DONOVAN, KATHLEEN L Secretary 2860 MCCLAVE DRIVE, DORAVILLE, GA 30342

Treasurer

Name Role Address
DONOVAN, KATHLEEN L Treasurer 2860 MCCLAVE DRIVE, DORAVILLE, GA 30342

Director

Name Role Address
SMITH, SHIRLEY Director 1225 WINIFRED DRIVE, TALLAHASSEE, FL 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-17 37 DANBURY CT, UNIT D, ROYAL PALM BEACH, FL 33411-7941 No data
CHANGE OF MAILING ADDRESS 1998-02-17 37 DANBURY CT, UNIT D, ROYAL PALM BEACH, FL 33411-7941 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 37 DANBURY CT., UNIT D, ROYAL PALM BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-03-13
DOCUMENTS PRIOR TO 1997 1995-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State