Search icon

ALL SERVICE MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ALL SERVICE MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SERVICE MEDICAL SUPPLY, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2001 (24 years ago)
Date of dissolution: 04 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2006 (19 years ago)
Document Number: P01000078607
FEI/EIN Number 651128321

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

Address: 906-B SOUTH FEDERAL HWY, BOYNTON BEACH, FL, 33435
Mail Address: 906-B SOUTH FEDERAL HWY, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGUANZO-MARTIN ROSELIA Agent 906-B SOUTH FEDERAL HWY, BOYNTON BEACH, FL, 33435
INGUANZO-MARTIN ROSELIA Director 625 SE 2ND AVE SUITE B, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 906-B SOUTH FEDERAL HWY, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2004-03-29 906-B SOUTH FEDERAL HWY, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 906-B SOUTH FEDERAL HWY, BOYNTON BEACH, FL 33435 -

Documents

Name Date
Voluntary Dissolution 2006-05-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-06-12
ANNUAL REPORT 2002-06-19
Domestic Profit 2001-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State