Search icon

AAA MEDICAL FABRICATORS CORP. - Florida Company Profile

Company Details

Entity Name: AAA MEDICAL FABRICATORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA MEDICAL FABRICATORS CORP. 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: 15 May 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K88284
FEI/EIN Number 592949927

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

Address: 9645 PALM RIVER ROAD, TAMPA, FL, 33619
Mail Address: 9645 PALM RIVER ROAD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568518033 2007-01-26 2012-01-10 1006 SAGO PALM WAY, APOLLO BEACH, FL, 335722004, US 200 FRANDORSON CIR, APOLLO BEACH, FL, 335722689, US

Contacts

Phone +1 813-944-7670
Fax 8134194937

Authorized person

Name MS. DEBORAH L PFLUEGER
Role PRESIDENT
Phone 8139447670

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1312631
State FL
Is Primary No
Taxonomy Code 332BC3200X - Customized Equipment (DME)
License Number 1312631
State FL
Is Primary No
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
License Number 1312631
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0322873-00
State FL

Key Officers & Management

Name Role Address
PFLUEGER DEBORAH Treasurer 9645 PALM RIVER ROAD, TAMP, FL, 33619
PFLUEGER DEBORAH President 9645 PALM RIVER ROAD, TAMPA, FL, 33619
PFLUEGER DEBORAH Vice President 9645 PALM RIVER ROAD, TAMPA, FL, 33619
PFLUEGER DEBORAH Secretary 9645 PALM RIVER ROAD, TAMPA, FL, 33619
PFLUEGER DEBORAH Agent 9645 PALM RIVER ROAD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08206700043 AAA MEDICAL EXPIRED 2008-07-24 2013-12-31 - 141 SCARLET BLVD., UNIT C, OLDSMAR, FL, 34677
G08191700072 TAMPA OXYGEN EXPIRED 2008-07-09 2013-12-31 - 141 SCARLET BLVD UNIT C, OLDSMAR, FL, 34677
G08191700073 TAMPA BAY MEDICAL EXPIRED 2008-07-09 2013-12-31 - 141 SCARLET BLVD UNIT C, OLDSMAR, FL, 34677
G08191700074 TAMPA WHEELCHAIR EXPIRED 2008-07-09 2013-12-31 - 141 SCARLET BLVD UNIT C, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 9645 PALM RIVER ROAD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2010-04-26 9645 PALM RIVER ROAD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 9645 PALM RIVER ROAD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2008-01-18 PFLUEGER, DEBORAH -
AMENDMENT 2007-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000890486 ACTIVE 1000000395039 HILLSBOROU 2012-11-26 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-29
Reg. Agent Change 2008-01-18
Amendment 2007-12-19
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State