Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MEDIVATORS INC.
Filing Information
F01000000404
41-1229121
01/23/2001
MN
INACTIVE
WITHDRAWAL
01/30/2023
NONE
Principal Address
Changed: 04/14/2021
14605 28th Avenue North
Minneapolis, MN 55447
Minneapolis, MN 55447
Changed: 04/14/2021
Mailing Address
Changed: 01/30/2023
5960 HEISLEY ROAD
MENTOR, OH 44060
MENTOR, OH 44060
Changed: 01/30/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/30/2023
Registered Agent Revoked: 01/30/2023
Officer/Director Detail
Name & Address
Title Director, Secretary
Snyder, Ronald E.
Title VP
Burton, Karen L.
Title Treasurer, VP
Tamaro, Renato G.
Title President, Director
Tokich J., Michael
Title Vice President and Controller
Karen L., Burton
Title Assistant Secretary
Julia, Kipnis
Title Vice President and Treasurer
Renato G., Tamaro
Title President
Michael J., Tokich
Title Director, Secretary
Snyder, Ronald E.
14605 28th Avenue North
Minneapolis, MN 55447
Minneapolis, MN 55447
Title VP
Burton, Karen L.
14605 28th Avenue North
Minneapolis, MN 55447
Minneapolis, MN 55447
Title Treasurer, VP
Tamaro, Renato G.
14605 28th Avenue North
Minneapolis, MN 55447
Minneapolis, MN 55447
Title President, Director
Tokich J., Michael
14605 28th Avenue North
Minneapolis, MN 55447
Minneapolis, MN 55447
Title Vice President and Controller
Karen L., Burton
14605 28th Avenue North
Minneapolis, MN 55447
Minneapolis, MN 55447
Title Assistant Secretary
Julia, Kipnis
14605 28th Avenue North
Minneapolis, MN 55447
Minneapolis, MN 55447
Title Vice President and Treasurer
Renato G., Tamaro
14605 28th Avenue North
Minneapolis, MN 55447
Minneapolis, MN 55447
Title President
Michael J., Tokich
14605 28th Avenue North
Minneapolis, MN 55447
Minneapolis, MN 55447
Annual Reports
Report Year | Filed Date |
2021 | 04/14/2021 |
2022 | 03/30/2022 |
2022 | 04/05/2022 |
Document Images