Entity Name: | MEDICAL DECISION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 May 1992 (33 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: | V37853 |
FEI/EIN Number | 65-0337828 |
Address: | 535 NE SPANISH CT., BOCA RATON, FL 33432 |
Mail Address: | 535 NE SPANISH CT., BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUCKHARDT, JEANNE | Agent | 535 NE SPANISH CT, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LAUCKHARDT, JEANNE | President | 535 NE SPANISH CT, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LAUCKHARDT, JEANNE | Secretary | 535 NE SPANISH CT, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LAUCKHARDT, JEANNE | Director | 535 NE SPANISH CT, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
PETTENATO, THOMAS J | Vice President | 535 NE SPANISH CT, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-07 | 535 NE SPANISH CT., BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-07 | 535 NE SPANISH CT., BOCA RATON, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-07 | 535 NE SPANISH CT, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 1998-11-06 | LAUCKHARDT, JEANNE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-01-25 |
ANNUAL REPORT | 1998-11-06 |
ANNUAL REPORT | 1995-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State