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 |
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 |
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 |
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 | - |
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 |
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