Entity Name: | DERMAQUEST SURGICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Dec 1994 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F94000006631 |
FEI/EIN Number | 23-2686140 |
Address: | 8400 BAYMEADOWS WAY, SUITE 3, JACKSONVILLE, FL 32256 |
Mail Address: | 8400 BAYMEADOWS WAY, SUITE 3, JACKSONVILLE, FL 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BOGGS, MARK A | President | 505 WILLOW OAK LANE, JACKSONVILLE, FL 32259 |
Name | Role | Address |
---|---|---|
BOGGS, MARK A | Treasurer | 505 WILLOW OAK LANE, JACKSONVILLE, FL 32259 |
Name | Role | Address |
---|---|---|
PALLADINO, WAYNE A | Vice President | 11 SKYLINE DRIVE, HAWTHORNE, NY 10532-2119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-07-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000185406 | TERMINATED | 1000000306228 | LEON | 2013-01-11 | 2033-01-23 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-20 |
ANNUAL REPORT | 1999-07-27 |
ANNUAL REPORT | 1998-08-06 |
ANNUAL REPORT | 1997-02-06 |
ANNUAL REPORT | 1996-01-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State