Search icon

MED SUPPLY CABINET, INC. - Florida Company Profile

Company Details

Entity Name: MED SUPPLY CABINET, 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: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: F10000002181
FEI/EIN Number 233058868

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

Address: 101 Commerce Drive, Suite 100, Montgomeryville, PA, 18936, US
Mail Address: 101 Commerce Drive, Suite 100, Montgomeryville, PA, 18936, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Doran Thomas W President 1509 Latchstring Lane, Gwynedd Valley, PA, 19002
Doran Mary Ellen Vice President 1509 Latchstring Lane, Gwynedd Valley, PA, 19002
DORAN MARY ELLEN Agent 12627 San Jose Boulevard, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033128 LYMPHACARE EXPIRED 2016-03-31 2021-12-31 - 3102 CHERRY PALM DRIVE, SUITE 145, TAMPA, FL, 33619
G16000024627 LYMPHACARE ACTIVE 2016-03-08 2026-12-31 - 101 COMMERCE DRIVE SUITE 100, MONTGOMERYVILLE, PA, 18936
G13000094302 AESBAR MEDICAL EXPIRED 2013-09-24 2018-12-31 - 3734 131ST AVE NORTH SUITE 10, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 12627 San Jose Boulevard, Suite 902G, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2017-02-15 101 Commerce Drive, Suite 100, Montgomeryville, PA 18936 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 101 Commerce Drive, Suite 100, Montgomeryville, PA 18936 -
REINSTATEMENT 2013-10-07 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-10 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-06-06 DORAN, MARY ELLEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000508095 TERMINATED 1000000754424 HILLSBOROU 2017-08-22 2037-08-31 $ 190.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State