Search icon

EASTERN MEDICAL EQUIPMENT DISTRIBUTORS, INC.

Company Details

Entity Name: EASTERN MEDICAL EQUIPMENT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000079242
FEI/EIN Number 651031899
Address: 3105 N.W. 107TH AVE., DORAL, FL, 33172, US
Mail Address: 3105 N.W. 107TH AVE., DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124136247 2006-08-28 2020-08-22 1324 S FEDERAL HWY, POMPANO BEACH, FL, 330627232, US 1324 S FEDERAL HWY, POMPANO BEACH, FL, 330627232, US

Contacts

Phone +1 954-788-8009
Fax 9547888007

Authorized person

Name MR. RONALD VINCENT ANNECHIARICO SR.
Role PRESIDENT
Phone 9547888009

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 1260
State FL
Is Primary Yes

Agent

Name Role Address
MARCO JAMES L Agent 3105 N.W. 107TH AVE., DORAL, FL, 33172

President

Name Role Address
MARCO JAMES L President 3105 N.W. 107TH AVE., DORAL, FL, 33172

Director

Name Role Address
MARCO JAMES L Director 3105 N.W. 107TH AVE., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 3105 N.W. 107TH AVE., SUITE 400, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2017-10-02 3105 N.W. 107TH AVE., SUITE 400, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 3105 N.W. 107TH AVE., SUITE 400, DORAL, FL 33172 No data
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 MARCO, JAMES L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2009-04-07 No data No data

Documents

Name Date
Reinstatement 2017-09-29
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-04
Amendment 2009-04-07
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State