Entity Name: | MED-INFUSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Mar 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P96000023691 |
FEI/EIN Number | 59-3384193 |
Address: | 401-B HWY. 98 SOUTH, LAKELAND, FL 33801 |
Mail Address: | 401-B HWY. 98 SOUTH, LAKELAND, FL 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRINGTON, DEBBIE | Agent | 401-B HWY 98 SOUTH, LAKELAND, FL 33801 |
Name | Role | Address |
---|---|---|
SLAMA, ROBERT | Secretary | 5140 HANOVER LANE, LAKELAND, FL |
Name | Role | Address |
---|---|---|
SLAMA, ROBERT | Treasurer | 5140 HANOVER LANE, LAKELAND, FL |
Name | Role | Address |
---|---|---|
SLAMA, ROBERT | Director | 5140 HANOVER LANE, LAKELAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-04-12 | HERRINGTON, DEBBIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-12 | 401-B HWY 98 SOUTH, LAKELAND, FL 33801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-05-14 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-06-17 |
DOCUMENTS PRIOR TO 1997 | 1996-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State