Search icon

INTEGRATED MEDICAL SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED MEDICAL 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 Sep 2002 (23 years ago)
Date of dissolution: 23 Oct 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: P02000104112
FEI/EIN Number 113655385

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

Address: 202 S. MAGNOLIA AVE., SUITE 1, OCALA, FL, 34474
Mail Address: PO BOX 1591, OCALA, FL, 34478
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORRENTINO JOSEPH Director 202 S. MAGNOLIA AVE SUITE 1, OCALA, FL, 34474
SORRENTINO JOSEPH President 202 S. MAGNOLIA AVE SUITE 1, OCALA, FL, 34474
CAMPO AARON Secretary 202 S. MAGNOLIA AVE SUITE 1, OCALA, FL, 34474
Campo Aaron Agent 202 S. MAGNOLIA AVE., OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082121 IMS PHARMACY EXPIRED 2017-08-01 2022-12-31 - P.O. BOX 1591, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000346865. CONVERSION NUMBER 100000207141
REGISTERED AGENT NAME CHANGED 2017-02-14 Campo, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 202 S. MAGNOLIA AVE., SUITE 1, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 202 S. MAGNOLIA AVE., SUITE 1, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2003-04-22 202 S. MAGNOLIA AVE., SUITE 1, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000419914 TERMINATED 1000000067288 04948 1703 2007-12-17 2027-12-31 $ 1,174.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3905057105 2020-04-12 0491 PPP 202 South Magnolia Avenue Suite 1, Ocala, FL, 34471
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204000
Loan Approval Amount (current) 204000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 24
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206538.67
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State