Entity Name: | CINA-MED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 1996 (29 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: | P96000042319 |
FEI/EIN Number | 650668925 |
Address: | 21218 ST. ANDREWS BLVD., SUITE 414, BOCA RATON, FL, 33433 |
Mail Address: | 21218 ST. ANDREWS BLVD., SUITE 414, BOCA RATON, FL, 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULLOCK TIMOTHY A | Agent | 3320 SIMMS STREET UNIT E, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
DALTON KEN | Director | 26 TAMARAC DRIVE, LITTLETON, CO, 80127 |
KOLOVOS MICHAEL | Director | 1400 GROVE STREET, DENVER, CO, 80204 |
BACON GRANT | Director | 1400 GROVE STREET, DENVER, CO, 80204 |
CARLSON JERRY | Director | 1400 GROVE STREET, DENVER, CO, 80204 |
DALLAS BOB | Director | 1400 GROVE STREET, DENVER, CO, 80204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-31 | 3320 SIMMS STREET UNIT E, HOLLYWOOD, FL 33021 | No data |
AMENDMENT | 1996-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-31 |
DOCUMENTS PRIOR TO 1997 | 1996-05-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State