Entity Name: | AM-MED DIABETIC SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P02000070352 |
FEI/EIN Number | 043697616 |
Address: | 17146 AVENUE LE RIVAGE, BOCA RATON, FL, 33496, US |
Mail Address: | 5180 W. ATLANTIC AVENUE, SUITE 105, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., MISSISSIPPI | 996864 | MISSISSIPPI |
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., RHODE ISLAND | 000788382 | RHODE ISLAND |
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., ALABAMA | 000-029-818 | ALABAMA |
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., NEW YORK | 4239812 | NEW YORK |
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., MINNESOTA | 30a3f5f7-c663-e111-b001-001ec94ffe7f | MINNESOTA |
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., KENTUCKY | 0822171 | KENTUCKY |
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., COLORADO | 20121042357 | COLORADO |
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., CONNECTICUT | 1063002 | CONNECTICUT |
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., IDAHO | 586067 | IDAHO |
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., ILLINOIS | CORP_68380723 | ILLINOIS |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1518968379 | 2005-08-02 | 2014-07-08 | 5180 W ATLANTIC AVE, SUITE 107, DELRAY BEACH, FL, 334848103, US | 5180 W ATLANTIC AVE, SUITE 107, DELRAY BEACH, FL, 334848103, US | |||||||||||||||||||||||||||
|
Phone | +1 888-255-7060 |
Fax | 5614236141 |
Authorized person
Name | MR. KEITH M. ARONOFF |
Role | PRESIDENT |
Phone | 5619003504 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
License Number | 2005-17493 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 332BX2000X - Oxygen Equipment & Supplies (DME) |
License Number | 326852 |
State | FL |
Is Primary | No |
Name | Role | Address |
---|---|---|
TOLEDO FELISHA | Agent | 5180 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
SOBLICK DAVID | President | 17146 AVENUE LE RIVAGE, BOCA RATON, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000076957 | BEYOND MEDICAL USA | EXPIRED | 2010-08-20 | 2015-12-31 | No data | 5180 W. ATLANTIC AVE., STE. 107, DELRAY BEACH, FL, 33484 |
G09000150681 | AM-MED | EXPIRED | 2009-08-31 | 2014-12-31 | No data | 7301A W PALMETTO PARK ROAD, SUITE 103C, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-03-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-30 | TOLEDO, FELISHA | No data |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 17146 AVENUE LE RIVAGE, BOCA RATON, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 17146 AVENUE LE RIVAGE, BOCA RATON, FL 33496 | No data |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-11-02 | No data | No data |
AMENDMENT | 2013-01-09 | No data | No data |
AMENDMENT | 2011-12-28 | No data | No data |
AMENDMENT | 2011-04-22 | No data | No data |
AMENDMENT | 2010-12-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000213831 | ACTIVE | 9:20-MC-80759 | USDC SOUTHERN DISTRICT OF FL | 2020-05-08 | 2025-05-14 | $123,608.16 | LOIS GIANNESCHI, ESQ., LIFESCAN INC., 965 CHESTERBROOK BOULEVARD, WAYNE, PA 19087 |
Name | Date |
---|---|
Reinstatement | 2018-03-30 |
Admin. Diss. for Reg. Agent | 2016-11-02 |
Reg. Agent Resignation | 2016-06-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-02 |
Reg. Agent Change | 2014-12-18 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-29 |
Amendment | 2013-01-09 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State