Search icon

DERMAQUEST SURGICAL SUPPLY, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BOGGS, MARK A President 505 WILLOW OAK LANE, JACKSONVILLE, FL 32259

Treasurer

Name Role Address
BOGGS, MARK A Treasurer 505 WILLOW OAK LANE, JACKSONVILLE, FL 32259

Vice President

Name Role Address
PALLADINO, WAYNE A Vice President 11 SKYLINE DRIVE, HAWTHORNE, NY 10532-2119

Events

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

Debts

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

Documents

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