Search icon

SUPPLIMED USA, INC.

Branch

Company Details

Entity Name: SUPPLIMED USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1993 (31 years ago)
Branch of: SUPPLIMED USA, INC., KENTUCKY (Company Number 0215699)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: F93000004044
FEI/EIN Number 61-1101033
Address: P.O. BOX 3253, W SOMERSTE, KY 42564
Mail Address: P.O. BOX 3253, W SOMERST, KY 42564
Place of Formation: KENTUCKY

Agent

Name Role Address
SNYDER, EVELYN Agent 2665 CLEVELAND AVE, FT. MYERS, FL 33901

Chairman

Name Role Address
WILSON, J T Chairman 1398 HWY. 790, BRONSTON, KY 42518-9777

Director

Name Role Address
WILSON, J T Director 1398 HWY. 790, BRONSTON, KY 42518-9777
LINKES, RON Director 600 CLIFTY RD., SOMERSET, KY 42501
SELVIDGE, WILLIAM Director 9923 TIMBERVIEW WAY, LOUISVILLE, KY 40223

VCDP

Name Role Address
GIRDLER, REBECCA VCDP 3350 E. HWY. 452, EUBANK, KY 42567

Secretary

Name Role Address
LINKES, RON Secretary 600 CLIFTY RD., SOMERSET, KY 42501

Treasurer

Name Role Address
SELVIDGE, WILLIAM Treasurer 9923 TIMBERVIEW WAY, LOUISVILLE, KY 40223

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 SNYDER, EVELYN No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2665 CLEVELAND AVE, FT. MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 P.O. BOX 3253, W SOMERSTE, KY 42564 No data
CHANGE OF MAILING ADDRESS 1994-05-01 P.O. BOX 3253, W SOMERSTE, KY 42564 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State