Search icon

MEDICAL EQUIPMENT SALES, INC.

Company Details

Entity Name: MEDICAL EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2001 (24 years ago)
Document Number: 549628
FEI/EIN Number 59-2015549
Address: 302 NW 6th Street, Gainesville, FL 32601
Mail Address: 302 NW 6th Street, Gainesville, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MUNDEN, SUSAN R Agent 302 NW 6th Street, Gainesville, FL 32601

President

Name Role Address
MUNDEN, SUSAN R President 302 NW 6th Street, Gainesville, FL 32601

Director

Name Role Address
MUNDEN, SUSAN R Director 302 NW 6th Street, Gainesville, FL 32601
JOHNSON, DARRELL WSR. Director 302 NW 6th Street, Gainesville, FL 32601
BIGELOW, BETSY L Director 302 NW 6th Street, Gainesville, FL 32601

Vice President

Name Role Address
JOHNSON, DARRELL WSR. Vice President 302 NW 6th Street, Gainesville, FL 32601

Secretary

Name Role Address
BIGELOW, BETSY L Secretary 302 NW 6th Street, Gainesville, FL 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91004000017 SUN SURGICAL SUPPLY ACTIVE 1991-01-04 2026-12-31 No data 302 NW 6TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 302 NW 6th Street, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2019-06-12 302 NW 6th Street, Gainesville, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 302 NW 6th Street, Gainesville, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2007-06-21 MUNDEN, SUSAN R No data
AMENDMENT 2001-07-20 No data No data
NAME CHANGE AMENDMENT 1977-12-06 MEDICAL EQUIPMENT SALES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-06-12
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State