Search icon

MED SUPPLY CABINET, INC.

Company Details

Entity Name: MED SUPPLY CABINET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: F10000002181
FEI/EIN Number 233058868
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

Agent

Name Role Address
DORAN MARY ELLEN Agent 12627 San Jose Boulevard, Jacksonville, FL, 32223

President

Name Role Address
Doran Thomas W President 1509 Latchstring Lane, Gwynedd Valley, PA, 19002

Vice President

Name Role Address
Doran Mary Ellen Vice President 1509 Latchstring Lane, Gwynedd Valley, PA, 19002

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033128 LYMPHACARE EXPIRED 2016-03-31 2021-12-31 No data 3102 CHERRY PALM DRIVE, SUITE 145, TAMPA, FL, 33619
G16000024627 LYMPHACARE ACTIVE 2016-03-08 2026-12-31 No data 101 COMMERCE DRIVE SUITE 100, MONTGOMERYVILLE, PA, 18936
G13000094302 AESBAR MEDICAL EXPIRED 2013-09-24 2018-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2017-02-15 101 Commerce Drive, Suite 100, Montgomeryville, PA 18936 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 101 Commerce Drive, Suite 100, Montgomeryville, PA 18936 No data
REINSTATEMENT 2013-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-06 DORAN, MARY ELLEN No data

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 Feb 2025

Sources: Florida Department of State