Entity Name: | INTEGRITY MEDICAL SUPPLIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Aug 2004 (21 years ago) |
Document Number: | L04000057430 |
FEI/EIN Number | 201466459 |
Address: | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222, US |
Mail Address: | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1558444067 | 2006-10-20 | 2010-01-15 | 2100 TALL PINES DR, LARGO, FL, 337713809, US | 2100 TALL PINES DR, LARGO, FL, 337713809, US | |||||||||||||||
|
Phone | +1 727-535-9801 |
Fax | 7275396452 |
Authorized person
Name | THOMAS A. CANERIS |
Role | VICE PRESIDENT |
Phone | 5026277100 |
Taxonomy
Taxonomy Code | 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME) |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Brown Allison L | Secretary | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
YOWLER JENNIFER M | Manager | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Name | Role | Address |
---|---|---|
Griffin T.J. | Vice President | 805 N Whittington Pkwy, LOUISVILLE, KY, 40222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 805 N Whittington Pkwy, LOUISVILLE, KY 40222 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 805 N Whittington Pkwy, LOUISVILLE, KY 40222 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State