Search icon

AMERICAN HOME MEDICAL SUPPLY, INC.

Company Details

Entity Name: AMERICAN HOME MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000009191
Address: 212 SOUTHEAST 9TH AVENUE #6, BOYNTON BEACH, FL, 33435
Mail Address: 212 SOUTHEAST 9TH AVENUE #6, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT R. MORRIS, P.A. Agent 685 ROYAL PALM BEACH BOULEVARD, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
NADEAU HUGUETTE R President 212 SOUTHEAST 9TH AVENUE #6, BOYNTON BEACH, FL, 33435

Director

Name Role Address
NADEAU HUGUETTE R Director 212 SOUTHEAST 9TH AVENUE #6, BOYNTON BEACH, FL, 33435

Vice President

Name Role Address
WORKMAN LESLIE E Vice President 605 NORTH D STREET, LAKE WORTH, FL, 33460

Secretary

Name Role Address
WORKMAN LESLIE E Secretary 605 NORTH D STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000336882 ACTIVE 1000000073180 018460 000792 2008-02-25 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000098177 TERMINATED 1000000073180 018460 000792 2008-02-25 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2000-06-12
Domestic Profit 2000-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State