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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State