Detail by Entity Name
Florida Profit Corporation
MED-TEST, INCORPORATED
Filing Information
L84175
65-0205869
06/29/1990
06/28/1990
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/23/1996
NONE
Principal Address
Changed: 08/04/1995
220 N SR 7
#109
HOLLYWOOD, FL 33081
#109
HOLLYWOOD, FL 33081
Changed: 08/04/1995
Mailing Address
Changed: 08/04/1995
3230 SW 60TH AVE
#109
MIAMI, FL 33155
#109
MIAMI, FL 33155
Changed: 08/04/1995
Registered Agent Name & Address
GARDNER, STEPHAN M.
Name Changed: 06/19/1992
Address Changed: 08/04/1995
3230 SW 60TH AVE
MIAMI, FL 33155
MIAMI, FL 33155
Name Changed: 06/19/1992
Address Changed: 08/04/1995
Officer/Director Detail
Name & Address
Title P
GARDNER, STEPHAN M.
Title P
GARDNER, STEPHAN M.
3230 SW 60 AVENUE
MIAMI, FL
MIAMI, FL
Annual Reports
Report Year | Filed Date |
1993 | 02/17/1993 |
1994 | 05/01/1994 |
1995 | 08/04/1995 |
Document Images
08/04/1995 -- ANNUAL REPORT | View image in PDF format |