Search icon

CERTIFIED MEDICAL SYSTEMS I, INC.

Company Details

Entity Name: CERTIFIED MEDICAL SYSTEMS I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000133616
FEI/EIN Number 223887747
Address: 661 Blanding Blvd., #401, ORANGE PARK, FL, 32073, US
Mail Address: 661 Blanding Blvd., #401, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841225182 2006-07-12 2012-05-09 2141 LOCH RANE BLVD, SUITE 116, ORANGE PARK, FL, 320735723, US 2141 LOCH RANE BLVD, SUITE 116, ORANGE PARK, FL, 320735723, US

Contacts

Phone +1 904-272-3022

Authorized person

Name MR. MICHAEL DILLMAN
Role VICE-PRESIDENT
Phone 9042723022

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 20-8012346099-6
State FL
Is Primary Yes

Agent

Name Role Address
DILLMAN MICHAEL D Agent 661 Blanding Blvd., ORANGE PARK, FL, 32073

President

Name Role Address
RACHED JOSEPH President 661 Blanding Blvd., ORANGE PARK, FL, 32073

Vice President

Name Role Address
DILLMAN MICHAEL D Vice President 661 Blanding Blvd., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 661 Blanding Blvd., #401, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 661 Blanding Blvd., #401, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2014-03-05 661 Blanding Blvd., #401, ORANGE PARK, FL 32073 No data
AMENDMENT 2008-07-14 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-22 DILLMAN, MICHAEL D No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-23
Amendment 2008-07-14
ANNUAL REPORT 2008-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State