Search icon

MED-PRO TECHNOLOGIES INC.

Company Details

Entity Name: MED-PRO TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000095478
FEI/EIN Number 65-0965652
Address: 7590 COMMERCE CT., SARASOTA, FL 34243
Mail Address: 7590 COMMERCE CT., SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBRECHT, WILLIAM G Agent 200 S ORANGE AVE, SARASOTA, FL 34236

Director

Name Role Address
HAFT, NOELLE A Director 7590 COMMERCE COURT, SARASOTA, FL 34243
HAFT, ROBERT S Director 7590 COMMERCE COURT, SARASOTA, FL 34243
MILLER, ALEXANDRA Director 7590 COMMERCE COURT, SARASOTA, FL 34243

President

Name Role Address
HAFT, NOELLE A President 7590 COMMERCE COURT, SARASOTA, FL 34243

Secretary

Name Role Address
HAFT, ROBERT S Secretary 7590 COMMERCE COURT, SARASOTA, FL 34243

Treasurer

Name Role Address
HAFT, ROBERT S Treasurer 7590 COMMERCE COURT, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 7590 COMMERCE CT., SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2002-05-24 7590 COMMERCE CT., SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2000-03-03 LAMBRECHT, WILLIAM G No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 200 S ORANGE AVE, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-23
Domestic Profit 1998-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State