Search icon

MEDICAL INITIATIVES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDICAL INITIATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1998 (27 years ago)
Date of dissolution: 23 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: P98000092160
FEI/EIN Number 593550338
Address: 2801 HORACE SHEPPARD DRIVE, DOTHAN, AL, 36303
Mail Address: 227 Washington Street, Conshohocken, PA, 19428, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
74753F
State:
ALASKA
Type:
Headquarter of
Company Number:
709192
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-920-722
State:
ALABAMA
Type:
Headquarter of
Company Number:
2698661
State:
NEW YORK
Type:
Headquarter of
Company Number:
0525400
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_61871519
State:
ILLINOIS

Key Officers & Management

Name Role Address
COLLIS STEVEN H President 1300 Morris Drive, Chesterbrook, PA, 19087
Cleary James Vice President 1300 Morris Drive, Chesterbrook, PA, 19087
Cleary James Director 1300 Morris Drive, Chesterbrook, PA, 19087
QUINN J F VPCT 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087
Bak Hyung J Secretary 1300 Morris Drive, Chesterbrook, PA, 19087
BAUSINGER VICKI L Assistant Secretary 1300 Morris Drive, Chesterbrook, PA, 19087
HIRST DANIEL H Assistant Secretary 1300 Morris Drive, Chesterbrook, PA, 19087
- Agent -

Central Index Key

CIK number:
0001161198
Phone:
7143854000

Latest Filings

Form type:
15-15D
File number:
333-162227-30
Filing date:
2012-07-27
File:
Form type:
15-15D
File number:
333-132017-11
Filing date:
2012-07-27
File:
Form type:
POSASR
File number:
333-162227-30
Filing date:
2012-07-18
File:
Form type:
424B5
File number:
333-162227-30
Filing date:
2011-11-09
File:
Form type:
424B3
File number:
333-162227-30
Filing date:
2011-11-08
File:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 2801 HORACE SHEPPARD DRIVE, DOTHAN, AL 36303 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 2801 HORACE SHEPPARD DRIVE, DOTHAN, AL 36303 -
REGISTERED AGENT NAME CHANGED 1999-07-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-07-26 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1999-02-04 MEDICAL INITIATIVES, INC. -

Documents

Name Date
Voluntary Dissolution 2019-09-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State