Entity Name: | OWENS & MINOR MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Apr 1980 (45 years ago) |
Date of dissolution: | 27 Feb 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Feb 2002 (23 years ago) |
Document Number: | 845820 |
FEI/EIN Number |
540327460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P. O. BOX 27626, 4800 COX RD. (GLEN ALLEN, VA 23060), RICHMOND, VA, 23261-7626 |
Mail Address: | P. O. BOX 27626, 4800 COX RD. (GLEN ALLEN, VA 23060), RICHMOND, VA, 23261-7626 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
MINOR, GILMER G. III | Chief Executive Officer | 4800 COX RD, GLEN ALLEN, VA |
CARNEAL, DREW ST. J. | Vice President | 4800 COX RD, GLEN ALLEN, VA |
CARNEAL, DREW ST. J. | Secretary | 4800 COX RD, GLEN ALLEN, VA |
BERLING, HENRY A. | Executive Vice President | 4800 COX RD, GLEN ALLEN, VA |
CLARK JACK M | Secretary | 4112 WHITFORD CIRCLE, GLEN ALLEN, VA, 23060 |
CLARK JACK M | Vice President | 4112 WHITFORD CIRCLE, GLEN ALLEN, VA, 23060 |
BOZARD RICHARD F | Vice President | 14304 WINTER RIDGE, MIDLOTHIAN, VA |
SMITH CRAIG | President | 4800 COX RD, GLEN ALLEN, VA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-02-27 | - | - |
NAME CHANGE AMENDMENT | 1994-06-20 | OWENS & MINOR MEDICAL, INC. | - |
CHANGE OF MAILING ADDRESS | 1989-04-17 | P. O. BOX 27626, 4800 COX RD. (GLEN ALLEN, VA 23060), RICHMOND, VA 23261-7626 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-17 | P. O. BOX 27626, 4800 COX RD. (GLEN ALLEN, VA 23060), RICHMOND, VA 23261-7626 | - |
AMENDMENT | 1984-05-14 | - | - |
AMENDMENT | 1984-02-28 | - | - |
NAME CHANGE AMENDMENT | 1981-09-10 | OWENS & MINOR, INC. | - |
Name | Date |
---|---|
Withdrawal | 2002-02-27 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-05-09 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-29 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State