Search icon

ALL CARE MEDICAL EQUIPMENT & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ALL CARE MEDICAL EQUIPMENT & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CARE MEDICAL EQUIPMENT & 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: 27 Aug 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000092792
FEI/EIN Number 270026677

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

Address: 655 W. FLAGLER ST, STE 101, MIAMI, FL, 33130
Mail Address: 655 W. FLAGLER ST, STE 101, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ERNESTO President 655 W. FLAGLER ST STE 101, MIAMI, FL, 33130
HERNANDEZ ERNESTO Director 655 W. FLAGLER ST STE 101, MIAMI, FL, 33130
HERNANDEZ ERNESTO Agent 655 W. FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-09-06 - -
REGISTERED AGENT NAME CHANGED 2006-09-06 HERNANDEZ, ERNESTO -
AMENDMENT 2005-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 655 W. FLAGLER ST, STE 101, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2005-01-18 655 W. FLAGLER ST, STE 101, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-11 655 W. FLAGLER STREET, SUITE 101, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000538433 ACTIVE 1000000151638 DADE 2009-12-18 2036-09-09 $ 260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000683473 ACTIVE 1000000105318 26715 2448 2009-01-13 2029-02-18 $ 841.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000610088 TERMINATED 1000000105318 26715 2448 2009-01-13 2029-02-11 $ 7.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2006-09-06
ANNUAL REPORT 2006-03-23
Amendment 2005-08-11
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-07-12
REINSTATEMENT 2003-07-11
Domestic Profit 2002-08-27

Date of last update: 01 May 2025

Sources: Florida Department of State