Search icon

AMESCO HOSPITAL SUPPLY CO.

Company Details

Entity Name: AMESCO HOSPITAL SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2003 (22 years ago)
Document Number: P03000008329
FEI/EIN Number 020673890
Address: 8550 NW 30 TERRACE., DORAL, FL, 33122-1917, US
Mail Address: 8550 NW 30 TERRACE, DORAL, FL, 33122-1917, US
Place of Formation: FLORIDA

Agent

Name Role Address
OJEDA IVAN Agent 8550 NW 30 TERRACE, DORAL, FL, 331221917

President

Name Role Address
OJEDA IVAN President 8550 NW 30 TERRACE, DORAL, FL, 331221917

Vice President

Name Role Address
OJEDA HECTOR I Vice President 8550 NW 30 TERRACE, DORAL, FL, 331221917

Secretary

Name Role Address
GAY LLOMPART MARIA C Secretary 8550 NW 30 TERRACE., DORAL, FL, 331221917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006926 UNIMED MEDICAL DISTRIBUTOR ACTIVE 2016-01-19 2026-12-31 No data 8550 NW 30 TERR, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 8550 NW 30 TERRACE., DORAL, FL 33122-1917 No data
CHANGE OF MAILING ADDRESS 2005-07-07 8550 NW 30 TERRACE., DORAL, FL 33122-1917 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 8550 NW 30 TERRACE, DORAL, FL 33122-1917 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900016093 LAPSED 06-18571 SP 23 (02) MIAMI-DADE CTY CRT 2006-10-20 2011-11-02 $1595.47 THE DURHAM MANUFACTURING COMPANY, P.O. BOX 230, DURHAM, CT 06422

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State