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