Search icon

C.A.C. MEDICAL SALES CORP. - Florida Company Profile

Company Details

Entity Name: C.A.C. MEDICAL SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A.C. MEDICAL SALES CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Apr 2010 (15 years ago)
Document Number: P00000025212
FEI/EIN Number 650986395

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

Address: 13435 SW 128 ST, #109, MIAMI, FL, 33186, US
Mail Address: 13435 SW 128 ST, #109, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144978115 2022-03-17 2022-03-17 13435 SW 128TH ST STE 109, MIAMI, FL, 331866132, US 13435 SW 128TH ST STE 109, MIAMI, FL, 331866132, US

Contacts

Phone +1 305-232-6919

Authorized person

Name MR. CALVIN AUGUSTO CORTES
Role DIRECTOR OF OPERATIONS
Phone 3052326919

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

Key Officers & Management

Name Role Address
CORTES CESAR President 17101 SW 172 AVE, MIAMI, FL, 33187
CORTES CALVIN A Secretary 13435 SW 128 ST, MIAMI, FL, 33186
CORTES CESAR Agent 13435 SW 128 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 13435 SW 128 ST, #109, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-18 13435 SW 128 ST, #109, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 13435 SW 128 ST, 109, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000390913 TERMINATED 1000000594039 MIAMI-DADE 2014-03-24 2024-03-28 $ 423.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05000039922 LAPSED 04-6784 CC 26 MIAMI-DADE COUNTY 2005-03-18 2010-03-24 $12,003.91 GRAHAM FIELD INC., 2935 NORTHEAST PARKWAY, ATLANTA, GA 30360
J05000052131 LAPSED 04-6784 CC 26 MIAMI-DADE COUNTY 2005-03-18 2010-04-19 $12,003.91 GRAHAM FIELD INC., 2935 NE PARKWAY, ATLANTA, GA 30360

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State