Search icon

MEDICAL SPECIALTIES DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL SPECIALTIES DISTRIBUTORS, 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: 28 Feb 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F96000001020
FEI/EIN Number 043164863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072
Mail Address: 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RIZZO MICHAEL Chief Executive Officer 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072
RIZZO MICHAEL Director 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072
FERREL RALPH I Director 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072
KENN GEORGE Director 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072
HEATH BRIAN Chief Financial Officer 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072
WORTHEN RICHARD Vice President 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA, 02072

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA 02072 -
CHANGE OF MAILING ADDRESS 2003-01-27 800 TECHNOLOGY CENTER DRIVE, STOUGHTON, MA 02072 -
REINSTATEMENT 1999-10-19 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000074248 LAPSED 04-17663-CACE-25 17TH JUDICIAL CIRCUIT FOR BROW 2007-03-05 2012-03-16 $7,004,000 WOLF MEDICAL SUPPLY, INC., 591 SAWGRASS CORPORATE PKWY, SUNRISE, FLORIDA, 33325

Documents

Name Date
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-02-01
REINSTATEMENT 1999-10-19
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-19
DOCUMENTS PRIOR TO 1997 1996-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State