Search icon

ATLS MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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