Search icon

FRANCISCO MEDICAL SUPPLY INC.

Company Details

Entity Name: FRANCISCO MEDICAL SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000037920
FEI/EIN Number 593713508
Address: 8200 WEST 33 AVE., BAY-12, HIALEAH GARDENS, FL, 33016
Mail Address: 8200 WEST 33 AVE., BAY-12, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON EVERETT J Agent 2151 LEJEUNE RD., CORAL GABLES, FL, 33134

Director

Name Role Address
GONZALEZ ANGELA D Director 8200 WEST 33 AVE., BAY 12, HIALEAH GARDENS, FL, 33016

President

Name Role Address
GONZALEZ ANGELA D President 8200 WEST 33 AVE., BAY 12, HIALEAH GARDENS, FL, 33016

Secretary

Name Role Address
GONZALEZ ANGELA D Secretary 8200 WEST 33 AVE., BAY 12, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-24 2151 LEJEUNE RD., MEZZANINE, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 8200 WEST 33 AVE., BAY-12, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2004-05-24 8200 WEST 33 AVE., BAY-12, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2004-05-24 WILSON, EVERETT J No data
AMENDMENT 2004-01-27 No data No data
AMENDMENT 2003-07-01 No data No data
AMENDMENT 2002-07-22 No data No data
AMENDMENT 2002-06-28 No data No data
AMENDMENT 2002-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2004-05-24
Amendment 2004-01-27
Amendment 2003-07-01
ANNUAL REPORT 2003-01-08
Amendment 2002-07-22
ANNUAL REPORT 2002-07-16
Amendment 2002-06-28
Amendment 2002-06-26
Domestic Profit 2001-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State