Search icon

PROFESSIONAL MEDICAL SALES, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL MEDICAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL MEDICAL SALES, 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: 14 Mar 1986 (39 years ago)
Date of dissolution: 26 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: J04213
FEI/EIN Number 592691945

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

Address: 520 N. PARRAMORE AVE, ., ORLANDO, FL, 32801-1123
Mail Address: 520 N. PARRAMORE AVE., ORLANDO, FL, 32801-1123
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REX HUNTER LLC President -
HUNTER, REX Agent 520 N. PARRAMORE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 520 N. PARRAMORE AVE, ., ORLANDO, FL 32801-1123 -
CHANGE OF MAILING ADDRESS 2007-04-25 520 N. PARRAMORE AVE, ., ORLANDO, FL 32801-1123 -
REINSTATEMENT 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000575387 TERMINATED 1000000670428 ORANGE 2015-04-08 2025-05-13 $ 1,004.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000690940 LAPSED 1000000615748 ORANGE 2014-04-25 2024-05-29 $ 538.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000590157 LAPSED 1000000603933 ORANGE 2014-04-07 2024-05-09 $ 906.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State