Entity Name: | PRIMARY DIABETIC SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2003 (22 years ago) |
Date of dissolution: | 03 May 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | P03000031500 |
FEI/EIN Number | 061684353 |
Address: | 110 DEER RUN, MONTICELLO, FL, 32344 |
Mail Address: | PO BOX 95, LLOYD, FL, 32337 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCRELESS PRINTESS M | Agent | 110 DEER RUN, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
MCCRELESS PRINTESS M | President | 110 DEER RUN, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
MCCRELESS MARY L | Vice President | 110 DEER RUN, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-05-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-07 | 110 DEER RUN, MONTICELLO, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-07 | 110 DEER RUN, MONTICELLO, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-10 | 110 DEER RUN, MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2011-05-03 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-02-11 |
Domestic Profit | 2003-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State