Entity Name: | SUPPLIMED USA, 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: | 23 Aug 1993 (32 years ago) |
Branch of: | SUPPLIMED USA, INC., KENTUCKY (Company Number 0401011) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | F93000004044 |
FEI/EIN Number |
611101033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 3253, W SOMERSTE, KY, 42564, US |
Mail Address: | P.O. BOX 3253, W SOMERST, KY, 42564, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
WILSON J T | Chairman | 1398 HWY. 790, BRONSTON, KY, 425189777 |
WILSON J T | Director | 1398 HWY. 790, BRONSTON, KY, 425189777 |
GIRDLER REBECCA | VCDP | 3350 E. HWY. 452, EUBANK, KY, 42567 |
LINKES RON | Secretary | 600 CLIFTY RD., SOMERSET, KY, 42501 |
LINKES RON | Director | 600 CLIFTY RD., SOMERSET, KY, 42501 |
SELVIDGE WILLIAM | Treasurer | 9923 TIMBERVIEW WAY, LOUISVILLE, KY, 40223 |
SELVIDGE WILLIAM | Director | 9923 TIMBERVIEW WAY, LOUISVILLE, KY, 40223 |
SNYDER EVELYN | Agent | 2665 CLEVELAND AVE, FT. MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | SNYDER, EVELYN | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 2665 CLEVELAND AVE, FT. MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | P.O. BOX 3253, W SOMERSTE, KY 42564 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | P.O. BOX 3253, W SOMERSTE, KY 42564 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State