Entity Name: | LIBERATOR MEDICAL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Aug 2007 (18 years ago) |
Document Number: | F07000003182 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1823 SE Airport Rd., Stuart, FL, 34996, US |
Mail Address: | 1823 SE Airport Rd., Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Segreto Antoinette | Vice President | 1823 SE Airport Rd., Stuart, FL, 34996 |
DeFazio Gary | Vice President | 1823 SE Airport Rd., Stuart, FL, 34996 |
LaSala Joseph | Assi | 1823 SE Airport Rd., Stuart, FL, 34996 |
Frost Laura | Assi | 1823 SE Airport Rd., Stuart, FL, 34996 |
Rittman Scott J | Vice President | 1823 SE Airport Rd., Stuart, FL, 34996 |
Spoerel Thomas | Vice President | 1823 SE Airport Rd., Stuart, FL, 34996 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 1823 SE Airport Rd., Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 1823 SE Airport Rd., Stuart, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2007-08-06 | - | AFFIDAVIT CHANGING OFFICERS AND DIR ECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-20 |
Reg. Agent Change | 2018-07-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State