Entity Name: | MEDEX INTERNATIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Sep 1996 (28 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: | P96000080411 |
FEI/EIN Number | 59-3401949 |
Address: | 3030 NORTH ROCKY POINT DRIVE, WEST, SUITE 280, TAMPA, FL 33607-5902 |
Mail Address: | 3030 NORTH ROCKY POINT DRIVE, WEST, SUITE 280, TAMPA, FL 33607-5902 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEBERT, ROBERT P | Agent | E 2905 HEMITAGE BLVD, VENICE, FL 34292 |
Name | Role | Address |
---|---|---|
BLANCO, JAMES P | Director | 3414 PICWOOD RD, TAMPA, FL 33618 |
HEBERT, ROBERT D | Director | 2905 HERMITAGE BLVD, VENICE, FL 33615 |
TONER, STEPHEN J | Director | 4205 SALTWATER BLVD, TAMPA, FL 33615 |
BIRT, JR TL | Director | 7019 SILVERMILL DR, TAMPA, FL 33635 |
Name | Role | Address |
---|---|---|
HEBERT, ROBERT D | President | 2905 HERMITAGE BLVD, VENICE, FL 33615 |
Name | Role | Address |
---|---|---|
BIRT, JR TL | Vice President | 7019 SILVERMILL DR, TAMPA, FL 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-05-04 | HEBERT, ROBERT P | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-04 | E 2905 HEMITAGE BLVD, VENICE, FL 34292 | No data |
NAME CHANGE AMENDMENT | 1997-04-14 | MEDEX INTERNATIONAL SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-04-22 |
AMENDMENT AND NAME CHANGE | 1997-04-11 |
ANNUAL REPORT | 1997-03-25 |
DOCUMENTS PRIOR TO 1997 | 1996-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State