Entity Name: | DISCOUNT MEDICAL STOCKINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Aug 2000 (24 years ago) |
Document Number: | P00000081783 |
FEI/EIN Number | 593669193 |
Address: | 501 GOODLETTE RD N, STE C-106, NAPLES, FL, 34102 |
Mail Address: | 501 GOODLETTE RD N, STE C-106, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689868804 | 2007-08-30 | 2007-08-30 | 2335 TAMIAMI TRL N, STE 204A, NAPLES, FL, 341034456, US | 2335 TAMIAMI TRL N, STE 204A, NAPLES, FL, 341034456, US | |||||||||||||||||
|
Phone | +1 239-213-9458 |
Authorized person
Name | MR. JOHN SYDNEY WELLUM |
Role | PRESIDENT |
Phone | 2392139458 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
License Number | 4035490001 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
VISE JULIA R | Agent | 1562 BLUE POINT AVE., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VISE JULIA R | President | 1562 BLUE POINT AVE., NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VISE JULIA R | Director | 1562 BLUE POINT AVE., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-12-22 | VISE, JULIA RINALDI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-22 | 1562 BLUE POINT AVE., NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 501 GOODLETTE RD N, STE C-106, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 501 GOODLETTE RD N, STE C-106, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-12-22 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State