Search icon

MEDICAL FACILITIES, INC.

Company Details

Entity Name: MEDICAL FACILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1992 (32 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: V62168
FEI/EIN Number 59-3127100
Address: 1200 S PINELLAS AVE, 14, TARPON SPRINGS, FL 34689
Mail Address: 1200 S. PINELLAS AVENUE, SUITE 14, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STEVENS, WARREN A Agent 204 DRIFTWOOD DR. WEST, PALM HARBOR, FL 34683

Director

Name Role Address
STEVENS, WARREN A. Director 204 DRIFTWOOD DR. W., PALM HARBOR, FL

Chairman

Name Role Address
TORRES, STEVEN Chairman 1200 S PINELLAS AVE #14, TARPON SPRINGS, FL

Secretary

Name Role Address
STEVENS, WARREN Secretary 2700 NEBRASKA AVE, TARPON SPRINGS, FL

Vice President

Name Role Address
STEVENS, WARREN Vice President 2700 NEBRASKA AVE, TARPON SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1200 S PINELLAS AVE, 14, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 204 DRIFTWOOD DR. WEST, PALM HARBOR, FL 34683 No data
CHANGE OF MAILING ADDRESS 1994-08-25 1200 S PINELLAS AVE, 14, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 1993-06-04 STEVENS, WARREN A No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State