Search icon

DIABETIC HEALTH SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DIABETIC HEALTH SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIABETIC HEALTH 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: 14 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000080038
FEI/EIN Number 571206042

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

Address: 13 SO. DIXIE HWY., LAKE WORTH, FL, 33460
Mail Address: 13 SO. DIXIE HWY., LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREBS ROBERT T President 19 SO. DIXIE HWY., LAKE WORTH, FL, 33460
KREBS ROBERT T Director 19 SO. DIXIE HWY., LAKE WORTH, FL, 33460
ADAMS JOELL Agent 19 S. DIXIE HWY., LAKE WORTH, FL, 33460

National Provider Identifier

NPI Number:
1750385035

Authorized Person:

Name:
LYNN C REDAVID
Role:
PRESIDENT/CUSTOMER SERVICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2394374008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2007-01-24 ADAMS, JOELL -
AMENDMENT 2007-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 19 S. DIXIE HWY., LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 13 SO. DIXIE HWY., LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2007-01-24 13 SO. DIXIE HWY., LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-11-06
Amendment 2007-01-24
Off/Dir Resignation 2007-01-03
Off/Dir Resignation 2006-12-28
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-12
Domestic Profit 2004-05-14

Date of last update: 03 May 2025

Sources: Florida Department of State