Search icon

MEDICAL SUPPLY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL SUPPLY GROUP, 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: 11 Sep 2006 (19 years ago)
Date of dissolution: 01 Jul 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: F06000005840
FEI/EIN Number 205288217

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

Address: 14599 NW 8TH STREET, SUNRISE, FL, 33325, US
Mail Address: P O BOX 27626, RICHMOND, VA, 23261
ZIP code: 33325
County: Broward
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
SMITH CRAIG R Chief Executive Officer 1801 W SAMPLE ROAD, DEERFIELD BEACH, FL, 33064
SMITH CRAIG R Chairman 1801 W SAMPLE ROAD, DEERFIELD BEACH, FL, 33064
DEN HARTOG GRACE R Senior Vice President 1801 W SAMPLE RD., POMPANO BEACH, FL, 33064
DEN HARTOG GRACE R Director 1801 W SAMPLE RD., POMPANO BEACH, FL, 33064
BIERMAN JAMES Executive Vice President 1801 W SAMPLE RD., DEERFIELD BEACH, FL, 33064
COLPO CHARLES Senior Vice President 1801 W SAMPLE RD., DEERFIELD BEACH, FL, 33064
COLPO CHARLES Director 1801 W SAMPLE RD., DEERFIELD BEACH, FL, 33064
BOZARD RICHARD F Vice President 1801 W SAMPLE RD., DEERFIELD BEACH, FL, 33064
WARGO NATALIE R Vice President 1801 W SAMPLE RD., POMPANO BEACH, FL, 33064
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
WITHDRAWAL 2013-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 14599 NW 8TH STREET, SUNRISE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2010-04-16 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
Withdrawal 2013-07-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-21
Foreign Profit 2006-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State