Search icon

AM-MED DIABETIC SUPPLIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AM-MED DIABETIC SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AM-MED DIABETIC 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: 26 Jun 2002 (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: P02000070352
FEI/EIN Number 043697616

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

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

Links between entities

Type:
Headquarter of
Company Number:
10003497
State:
ALASKA
Type:
Headquarter of
Company Number:
996864
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000788382
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-029-818
State:
ALABAMA
Type:
Headquarter of
Company Number:
4239812
State:
NEW YORK
Type:
Headquarter of
Company Number:
30a3f5f7-c663-e111-b001-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0822171
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20121042357
State:
COLORADO
Type:
Headquarter of
Company Number:
1063002
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
586067
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68380723
State:
ILLINOIS

Key Officers & Management

Name Role Address
SOBLICK DAVID President 17146 AVENUE LE RIVAGE, BOCA RATON, FL, 33496
TOLEDO FELISHA Agent 5180 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33484

National Provider Identifier

NPI Number:
1518968379

Authorized Person:

Name:
MR. KEITH M. ARONOFF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5614236141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076957 BEYOND MEDICAL USA EXPIRED 2010-08-20 2015-12-31 - 5180 W. ATLANTIC AVE., STE. 107, DELRAY BEACH, FL, 33484
G09000150681 AM-MED EXPIRED 2009-08-31 2014-12-31 - 7301A W PALMETTO PARK ROAD, SUITE 103C, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-30 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 TOLEDO, FELISHA -
CHANGE OF MAILING ADDRESS 2018-03-30 17146 AVENUE LE RIVAGE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 17146 AVENUE LE RIVAGE, BOCA RATON, FL 33496 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-11-02 - -
AMENDMENT 2013-01-09 - -
AMENDMENT 2011-12-28 - -
AMENDMENT 2011-04-22 - -
AMENDMENT 2010-12-15 - -

Debts

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

Documents

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 Jun 2025

Sources: Florida Department of State