Search icon

FLORIDA MEDICAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDICAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MEDICAL INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 1972 (53 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 400428
FEI/EIN Number 591396889

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3131 US HWY 441-27, FRUITLAND PARK, FL, 34731, US
Mail Address: 120 Edgeview Dr., Beoomfield, CO, 80021, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELILLO STEPHEN Chief Executive Officer 120 Edgeview Dr., Broomfield, CO, 80021
ANGELILLO STEPHEN Director 120 Edgeview Dr., Broomfield, CO, 80021
ANGELILLO, STEPHEN P Agent 120 Edgeview Dr., Broomfield, CO, FL, 80021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-08 3131 US HWY 441-27, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 120 Edgeview Dr., Apt. 5501, Broomfield, CO, FL 80021 -
REGISTERED AGENT NAME CHANGED 2014-04-23 ANGELILLO, STEPHEN P -
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 3131 US HWY 441-27, FRUITLAND PARK, FL 34731 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000218125 LAPSED 2017-CA-000402 LAKE COUNTY CIRCUIT COURT 2017-03-10 2022-04-20 $1,330,660.30 STANLEY BUDZINSKI TTE OF STANLEY BUDZINSKI TRUST 4/1/01, 281 NORTH FOREST DRIVE, ADDISON, IL 60101

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109202739 0420600 1995-09-22 HWY 27 & 441, LEESBURG, FL, 32749
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-10-31
Case Closed 1996-02-13

Related Activity

Type Complaint
Activity Nr 79270641
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1996-01-24
Abatement Due Date 1996-02-11
Nr Instances 1
Nr Exposed 4
Gravity 01
106316383 0420600 1988-05-24 HWY 27 & 441, LEESBURG, FL, 32749
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-06-09
Case Closed 1988-08-18

Related Activity

Type Complaint
Activity Nr 71879209
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-07-27
Abatement Due Date 1988-08-03
Nr Instances 1
Nr Exposed 250
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B09
Issuance Date 1988-07-27
Abatement Due Date 1988-08-22
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
13940531 0420600 1976-05-25 US HWY NORTH, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-25
Case Closed 1976-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-28
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-28
Abatement Due Date 1976-06-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-28
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-05-28
Abatement Due Date 1976-06-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-05-28
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-05-28
Abatement Due Date 1976-05-31
Nr Instances 2
13617154 0419700 1973-04-05 U S 27 NORTH PO BOX 795, Leesburg, FL, 32748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-19
Abatement Due Date 1973-05-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-04-19
Abatement Due Date 1973-05-07
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State