Search icon

ABSOLUTE MEDICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE MEDICAL SUPPLY, 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000082105
FEI/EIN Number 200147266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12750 NW 17TH ST, MIAMI, FL, 33182, US
Mail Address: 12750 NW 17TH ST, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON HARRY President 12750 NW 17TH ST, MIAMI, FL, 33182
NELSON HARRY Agent 12750 NW 17TH ST, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 12750 NW 17TH ST, UNIT 226, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2023-03-14 12750 NW 17TH ST, UNIT 226, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2023-03-14 NELSON, HARRY -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 12750 NW 17TH ST, UNIT 226, MIAMI, FL 33182 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2003-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000522503 LAPSED 2011-6767 (51) COUNTY COURT OF BROWARD 2011-08-01 2016-08-16 $8,459.67 J.R. WEINSTEIN, INC., D/B/A RESOURCE SERVICES, 4019 SW 30 AVENUE, FORT LAUDERDALE, FL 33312

Documents

Name Date
REINSTATEMENT 2023-03-14
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-04-30
Amendment 2003-12-11
Domestic Profit 2003-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State