Search icon

C&M OSTOMY SUPPLIES, INC.

Company Details

Entity Name: C&M OSTOMY SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jun 2003 (22 years ago)
Document Number: P00000045766
FEI/EIN Number 651007954
Address: 8845 Lake Park Circle S, Davie, FL, 33328, US
Mail Address: 8845 Lake Park Circle S, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL JODIE M Agent 8845 Lake Park Circle S, Davie, FL, 33328

Director

Name Role Address
SIEGEL BARBARA L Director 8845 Lake Park Circle S, Davie, FL, 33328

President

Name Role Address
SIEGEL BARBARA L President 8845 Lake Park Circle S, Davie, FL, 33328

Vice President

Name Role Address
SIEGEL BARBARA L Vice President 8845 Lake Park Circle S, Davie, FL, 33328

Treasurer

Name Role Address
SIEGEL BARBARA L Treasurer 8845 Lake Park Circle S, Davie, FL, 33328

Secretary

Name Role Address
SIEGEL BARBARA L Secretary 8845 Lake Park Circle S, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-01 8845 Lake Park Circle S, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2022-10-01 8845 Lake Park Circle S, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-01 8845 Lake Park Circle S, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2004-04-12 SIEGEL, JODIE M No data
AMENDMENT AND NAME CHANGE 2003-06-25 C&M OSTOMY SUPPLIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-10-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State