Search icon

ACE MOBILITY & MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ACE MOBILITY & MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE MOBILITY & MEDICAL SUPPLIES, 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: 01 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000106140
FEI/EIN Number 593757348

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

Address: 2264 E. IRLO BRONSON, MEMORIAL HWY, KISSIMMEE, FL, 34744
Mail Address: 2264 E. IRLO BRONSON, MEMORIAL HWY, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528132180 2006-11-17 2020-08-22 2264 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744, US 2264 E IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744, US

Contacts

Phone +1 407-343-3333
Fax 4073434200

Authorized person

Name MRS. KAREN SUE OSWALD
Role GENERAL MANAGER
Phone 4073433333

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
RAYBORN ELAINE L Vice President 4570 TOWER PINE ROAD, ORLANDO, FL, 32839
RAYBORN ELAINE L President 4570 TOWER PINE ROAD, ORLANDO, FL, 32839
RAYBORN ELAINE L Treasurer 4570 TOWER PINE ROAD, ORLANDO, FL, 32839
RAYBORN ELAINE L Secretary 4570 TOWER PINE ROAD, ORLANDO, FL, 32839
LABRET STEVEN M Agent 226 HILLCREST STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-04-09 2264 E. IRLO BRONSON, MEMORIAL HWY, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 2264 E. IRLO BRONSON, MEMORIAL HWY, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001056784 LAPSED 2009-SC-001365-SP OSCEOLA COUNTY COURT 2010-10-06 2015-11-18 $5,382.63 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09000388214 ACTIVE 1000000094439 3747 1411 2008-10-08 2029-01-28 $ 2,711.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000411083 TERMINATED 1000000094439 3747 1411 2008-10-08 2028-11-19 $ 2,689.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000152396 TERMINATED 1000000094439 3747 1411 2008-10-08 2029-01-22 $ 2,711.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000384793 TERMINATED 1000000094439 3747 1411 2008-10-08 2028-11-06 $ 2,689.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000269440 ACTIVE 1000000087419 3718 467 2008-07-29 2028-08-18 $ 9,823.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08900008636 LAPSED CI-07-CI-390S 9TH JUD CIR CRT OSCEOLA CTY FL 2008-04-10 2013-06-16 $17789.42 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BOULEVARD, SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-23
Domestic Profit 2001-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State