Search icon

DIVERSIFIED MEDICAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED MEDICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED MEDICAL PRODUCTS, 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: 28 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000122488
FEI/EIN Number 010567383

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

Address: 3450 SOUTH OCEAN BOULEVARD, SUITE 415, PALM BEACH, FL, 33480
Mail Address: 401 S. County Road #2869, PALM BEACH, FL, 33480-2869, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSSMAN BERNARD President 3450 SOUTH OCEAN BOULEVARD, STE. 415, PALM BEACH, FL, 33480
SAMSON FRANCINE S Exec 3450 SOUTH OCEAN BOULEVARD, STE. 415, PALM BEACH, FL, 33480
SAMSON FRANCINE Agent 3450 SOUTH OCEAN BOULEVARD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-21 3450 SOUTH OCEAN BOULEVARD, SUITE 415, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2009-06-16 SAMSON, FRANCINE -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State