Search icon

MEDICAL EQUIPMENT SUPPLIERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL EQUIPMENT SUPPLIERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N14000001753
FEI/EIN Number 75-2888506

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

Address: 509 S. CHICKASAW TRAIL, #178, ORLANDO, FL, 32825, US
Mail Address: 509 S. CHICKASAW TRAIL, #178, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH BENJAMIN S President 509 S. CHICKASAW TRAIL, ORLANDO, FL, 32825
RICH BENJAMIN S Agent 509 S. CHICKASAW TRAIL, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027195 MESASSURANCE EXPIRED 2014-03-17 2019-12-31 - 509 S. CHICKASAW TRAIL, #178, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-24 - -
REGISTERED AGENT NAME CHANGED 2021-12-24 RICH, BENJAMIN SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 509 S. CHICKASAW TRAIL, #178, ORLANDO, FL 32825 -

Documents

Name Date
REINSTATEMENT 2021-12-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
Domestic Non-Profit 2014-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State