Search icon

OSCEOLA MEDICAL SUPPLIES & EQUIPMENT, INC.

Company Details

Entity Name: OSCEOLA MEDICAL SUPPLIES & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2002 (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: P02000003856
FEI/EIN Number 020533432
Address: 2509 TRAPSIDE CT, KISSIMMEE, FL, 34746
Mail Address: 2509 TRAPSIDE CT, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ANTONIO Agent 2509 TRAPSIDE CT, KISSIMMEE, FL, 34746

Director

Name Role Address
GONZALEZ ANTONIO Director 2509 TRAPSIDE CT, KISSIMMEE, FL, 34746

President

Name Role Address
GONZALEZ ANTONIO President 2509 TRAPSIDE CT, KISSIMMEE, FL, 34746

Treasurer

Name Role Address
GONZALEZ ANTONIO Treasurer 2509 TRAPSIDE CT, KISSIMMEE, FL, 34746

Secretary

Name Role Address
GONZALEZ ANTONIO Secretary 2509 TRAPSIDE CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2004-05-03 2509 TRAPSIDE CT, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-04 2509 TRAPSIDE CT, KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-04 2509 TRAPSIDE CT, KISSIMMEE, FL 34746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000784469 LAPSED 2009 CA 006063 CI NINTH JUDICIAL CIRCUIT 2010-06-17 2015-07-21 $1,464,911.92 STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, OAG, THE CAPITOL PL-01, TALLAHASSEE, FL 32399-1050

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-04
Domestic Profit 2002-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State