Entity Name: | ATLS MEDICAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLS MEDICAL SUPPLY, 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: | 11 May 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L72305 |
FEI/EIN Number |
650193983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 49 ROY AVE., MASSAPEQUA, NY, 11758, US |
Mail Address: | 49 ROY AVE., MASSAPEQUA, NY, 11758, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY FRANK A | President | 8881 Liberty Lane, PORT ST. LUCIE, FL, 34952 |
SILEK SAMUEL | Chie | 8881 Liberty Lane, PORT ST. LUCIE, FL, 34952 |
MARK ROBERT | Chie | 8881 Liberty Lane, PORT ST. LUCIE, FL, 34952 |
Reiss M. Freddie | Director | 8881 Liberty Lane, PORT ST. LUCIE, FL, 34952 |
Tidd Tim | Chief Information Officer | 8881 Liberty Lane, PORT ST. LUCIE, FL, 34952 |
Rosenfeld Harry A | Chief Financial Officer | 8881 Liberty Lane, PORT ST. LUCIE, FL, 34952 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08175900007 | NATIONAL DIABETIC PHARMACIES | EXPIRED | 2008-06-24 | 2013-12-31 | - | LIBERTY MEDICAL SUPPLY, INC., 10045 S FEDERAL HWY., PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-05 | 49 ROY AVE., MASSAPEQUA, NY 11758 | - |
AMENDMENT AND NAME CHANGE | 2014-12-05 | ATLS MEDICAL SUPPLY, INC. | - |
CHANGE OF MAILING ADDRESS | 2014-12-05 | 49 ROY AVE., MASSAPEQUA, NY 11758 | - |
MERGER | 2010-12-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000109863 |
COR NEW MERGER | 2006-09-19 | - | CORPORATION WAS A COR NEW MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. COR NEW MERGER NUMBER 900000059469 |
MERGER | 2006-03-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000056203 |
REGISTERED AGENT NAME CHANGED | 2004-03-08 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000392438 | TERMINATED | 1000000158208 | MARTIN | 2010-02-04 | 2030-03-10 | $ 58,505.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J08900004360 | LAPSED | 06-140597-CIV | US DIS CRT S DIS OF FLORIDA | 2008-02-26 | 2013-04-14 | $11112.99 | KIMBERLY ALLEN, DANA DAVIDSON, LORRIANE DECKER, MELISSA, DEES, MARILYNN HALL, SHARI PHILLIPS, 2090 PALM BEACH LAKES BLVD #400, WEST PALM BEACH, FL 33409 |
J08900004358 | LAPSED | 07-14094-CIV | US DIS CRT S DIS OF FLORIDA | 2008-02-20 | 2013-04-14 | $15785.75 | KAREN ALTON, FAITH ROSE, SUSAN DICANIO, STEPHANIE MEANS, HALEIGH LINKUS, WANDA DAVIS, CRYSTAL, 2090 PALM BEACH LAKES BLVD #400, WEST PALM BEACH, FL 33409 |
J08900004359 | LAPSED | 05-14059-CIV | US DIS CRT S DIS OF FLORIDA | 2007-12-04 | 2013-05-15 | $362801.10 | PATRICIA ADAMO, JUDY ALBRITTON, JESSICA ANDERSON, RHOND, C/O CULLEN LAW FIRM, P.A., 2090 PALM BEACH LAKES BLVD #400, WEST PALM BEACH, FL 33409 |
J07900017173 | LAPSED | 05-CV-14259 | US DIST CRT STHRN DIST OF FL | 2007-10-15 | 2012-11-08 | $38137.75 | JOHN JOCHEM, C/O THE CULLEN LAW FIRM, P.A., 2090 PALM BEACH LAKES BLVD., #400, WEST PALM BEACH, FL 33409 |
J07900017172 | LAPSED | 06-CA-14279 | UNITED STATES DIST CRT STHRN | 2007-09-07 | 2012-11-08 | $573.50 | MARY SCHAEFER, C/O THE CULLEN LAW FIRM, P.A., 2090 PALM BEACH LAKES BLVD., #400, WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
Amendment and Name Change | 2014-12-05 |
AMENDED ANNUAL REPORT | 2014-09-15 |
AMENDED ANNUAL REPORT | 2014-09-12 |
AMENDED ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2014-01-09 |
AMENDED ANNUAL REPORT | 2013-12-19 |
AMENDED ANNUAL REPORT | 2013-11-15 |
AMENDED ANNUAL REPORT | 2013-08-15 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-07-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State