Entity Name: | GULF SOUTH MEDICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jun 1993 (32 years ago) |
Date of dissolution: | 20 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Feb 2017 (8 years ago) |
Document Number: | F93000002611 |
FEI/EIN Number |
640831411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216, US |
Mail Address: | ONE POST STREET, SAN FRANCISCO, CA, 94104, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCCOMB STANTON J | President | 8741 LANDMARK ROAD, RICHMOND, VA, 23228 |
SAIA JOHN G | Secretary | ONE POST STREET, SAN FRANCISCO, CA, 94104 |
BALDANZI TODD E | Treasurer | 450 LINDBERGH DRIVE, MOON TOWNSHIP, PA, 15108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000185036 | MEDEX USA | EXPIRED | 2009-12-15 | 2014-12-31 | - | 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-20 | - | - |
REGISTERED AGENT CHANGED | 2017-02-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216 | - |
MERGER | 2003-12-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000047327 |
Name | Date |
---|---|
Withdrawal | 2017-02-20 |
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 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-01 |
Reg. Agent Change | 2010-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State