Entity Name: | FEDERAL MEDICAL SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2012 (13 years ago) |
Date of dissolution: | 09 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | F12000000078 |
FEI/EIN Number | 581835450 |
Address: | 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216, US |
Mail Address: | 2 NATIONAL DATA PLAZA NE, CORPORATE GOVERNANCE & TRANSACTIONS GROUP, ATLANTA, GA, 30329 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MCCOMB STANTON J | President | 9954 MAYLAND DR, RICHMOND, VA, 23233 |
Name | Role | Address |
---|---|---|
LAU MICHELE | Secretary | ONE POST STREET, SAN FRANCISCO, CA, 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT CHANGED | 2019-01-09 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216 | No data |
Name | Date |
---|---|
Withdrawal | 2019-01-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-05-01 |
Reg. Agent Change | 2013-04-25 |
Foreign Profit | 2012-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State