Search icon

ALLIED MEDICAL PRODUCTS OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED MEDICAL PRODUCTS OF ORANGE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED MEDICAL PRODUCTS OF ORANGE COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Jun 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H62546
FEI/EIN Number 592544106

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

Address: 859 S. ORLANDO AVE., WINTER PARK, FL, 32789, US
Mail Address: 859 S. ORLANDO AVE., WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JOSEPH R. Agent 859 S. ORLANDO AVE., WINTER PARK, FL, 32789
COOK, JOSEPH R. Vice President 2032 WOODCREST DR., WINTER PARK, FL
COOK, JOSEPH R. Director 2032 WOODCREST DR., WINTER PARK, FL
COOK, BARBARA J. Secretary 2032 WOODCREST DR., WINTER PARK, FL
COOK, BARBARA J. Treasurer 2032 WOODCREST DR., WINTER PARK, FL
COOK, BARBARA J. Director 2032 WOODCREST DR., WINTER PARK, FL
COOK, JOHN R. President 373 W. LAKE FAITH DR., ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 859 S. ORLANDO AVE., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1993-05-01 859 S. ORLANDO AVE., WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 1993-05-01 COOK, JOSEPH R. -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 859 S. ORLANDO AVE., WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State