Search icon

AFFORDABLE MEDICAL EQUIPMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MEDICAL EQUIPMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE MEDICAL EQUIPMENT SOLUTIONS, 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000112372
FEI/EIN Number 753132737

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

Address: 9275 Medical Plaza Drive, North Charleston, SC, 29406, US
Mail Address: 3223 Sunset Blvd, SUITE 104, West Columbia, SC, 29169, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALMAN HAROLD President 3223 SUNSET BLVD. STE 104, WEST COLUMBIA, SC, 29169
HALMAN HAROLD Director 3223 SUNSET BLVD. STE 104, WEST COLUMBIA, SC, 29169
KRAMARZ MICHAEL A Treasurer 3223 SUNSET BLVD. STE 104, WEST COLUMBIA, SC, 29169
KRAMARZ MICHAEL A Secretary 3223 SUNSET BLVD. STE 104, WEST COLUMBIA, SC, 29169
KRAMARZ MICHAEL A Director 3223 SUNSET BLVD. STE 104, WEST COLUMBIA, SC, 29169
ERWIN ROY WAYNE Chief Executive Officer 3223 SUNSET BLVD. STE 104, WEST COLUMBIA, SC, 29169
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08233900115 ESTEEMCARE EXPIRED 2008-08-19 2013-12-31 - AFFORDABLE MEDICAL EQUIPMENT SOLUTIONS, 7209 CURRY FORD ROAD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2014-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 9275 Medical Plaza Drive, North Charleston, SC 29406 -
CHANGE OF MAILING ADDRESS 2014-04-18 9275 Medical Plaza Drive, North Charleston, SC 29406 -
REGISTERED AGENT NAME CHANGED 2014-04-18 BUSINESS FILINGS INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000614304 TERMINATED 1000000616620 DUVAL 2014-04-24 2024-05-09 $ 390.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000397421 TERMINATED 1000000598637 DUVAL 2014-03-20 2034-03-28 $ 10,660.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001342485 TERMINATED 1000000520779 DUVAL 2013-08-14 2023-09-05 $ 527.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000022320 TERMINATED 1000000245936 DUVAL 2012-01-06 2032-01-11 $ 1,128.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-06-12
Amendment 2014-10-10
ANNUAL REPORT 2014-04-18
Reg. Agent Change 2013-07-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State