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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AM-MED DIABETIC SUPPLIES, INC., ALASKA | 10003497 | ALASKA |
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 |
---|---|---|
SOBLICK DAVID | President | 17146 AVENUE LE RIVAGE, BOCA RATON, FL, 33496 |
TOLEDO FELISHA | Agent | 5180 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33484 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State