Search icon

INTEGRATED MEDICAL SUPPLIES, INC.

Company Details

Entity Name: INTEGRATED MEDICAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2002 (22 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
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

Agent

Name Role Address
Campo Aaron Agent 202 S. MAGNOLIA AVE., OCALA, FL, 34474

Director

Name Role Address
SORRENTINO JOSEPH Director 202 S. MAGNOLIA AVE SUITE 1, OCALA, FL, 34474

President

Name Role Address
SORRENTINO JOSEPH President 202 S. MAGNOLIA AVE SUITE 1, OCALA, FL, 34474

Secretary

Name Role Address
CAMPO AARON Secretary 202 S. MAGNOLIA AVE SUITE 1, 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 No data P.O. BOX 1591, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000346865. CONVERSION NUMBER 100000207141
REGISTERED AGENT NAME CHANGED 2017-02-14 Campo, Aaron No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 202 S. MAGNOLIA AVE., SUITE 1, OCALA, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 202 S. MAGNOLIA AVE., SUITE 1, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2003-04-22 202 S. MAGNOLIA AVE., SUITE 1, OCALA, FL 34474 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State