Search icon

MEDICAL INFORMATION TECHNOLOGY SOLUTIONS, INC.

Company Details

Entity Name: MEDICAL INFORMATION TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 1999 (25 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P99000107390
FEI/EIN Number 593612742
Address: 333 Bishops Way, Suite 143, Brookfield, WI, 53005, US
Mail Address: 333 Bishops Way, Suite 143, Brookfield, WI, 53005, US
Place of Formation: FLORIDA

Agent

Name Role Address
LEBRECK THERESE Agent 27205 JONES LOOP RD, PUNTA GORDA, FL, 33982

Chairman

Name Role Address
VELASQUEZ ADRIAN Chairman 333 Bishops Way, Brookfield, WI, 53005

Chief Operating Officer

Name Role Address
KRAUSE CHRISTINE Chief Operating Officer 333 Bishops Way, Brookfield, WI, 53005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08353900083 MEDICAL INFORMATION TECHNOLOGY SYSTEMS EXPIRED 2008-12-18 2013-12-31 No data 2075 SAN MARINO WAY NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 333 Bishops Way, Suite 143, Brookfield, WI 53005 No data
CHANGE OF MAILING ADDRESS 2016-03-07 333 Bishops Way, Suite 143, Brookfield, WI 53005 No data
REGISTERED AGENT NAME CHANGED 2012-04-04 LEBRECK, THERESE No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 27205 JONES LOOP RD, 102, PUNTA GORDA, FL 33982 No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State