Search icon

SUNSTATE MEDICAL, INC.

Company Details

Entity Name: SUNSTATE MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jun 1997 (28 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: P97000057450
FEI/EIN Number 65-0766670
Address: 3529 N PINE ISLAND RD, SUNRISE, FL 33351
Mail Address: 3529 N PINE ISLAND RD, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STRICKMAN, IRA Agent 3529 N PINE ISLAND RD, SUNRISE, FL 33351

President

Name Role Address
STRICKMAN, IRA President 3529 N. PINE ISLAND RD., SUNRISE, FL 33351

Vice President

Name Role Address
STRICKMAN, IRA Vice President 3529 N. PINE ISLAND RD., SUNRISE, FL 33351

Secretary

Name Role Address
STRICKMAN, IRA Secretary 3529 N. PINE ISLAND RD., SUNRISE, FL 33351

Treasurer

Name Role Address
STRICKMAN, IRA Treasurer 3529 N. PINE ISLAND RD., SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1999-05-04 STRICKMAN, IRA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000040018 LAPSED 01-00478 CONO 71 BROWARD CNTY CNTY CRT 2002-01-07 2007-02-04 $9,172.29 LABORATORY CORPORATION OF AMERICA, % ROBERT E KORN ESQ, 5295 TOWN CENTER RD #201, BOCA RATON FL 33486
J01000023701 LAPSED 2000-21455-CC HILLSBOROUGH COUNTY FL 2001-10-16 2006-11-02 $9,346.96 QUEST DIAGNOSTICS INCORPORATED, 1 MALCOLM AVE, TETERBORO NJ 07608

Documents

Name Date
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-10
Domestic Profit Articles 1997-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State